Name: | JAYMOON ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1990 (35 years ago) |
Entity Number: | 1489784 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-19 231st St., Bayside, NY, United States, 11364 |
Principal Address: | 50-19 231ST STREET, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYMOON ENTERPRISES INC. | DOS Process Agent | 50-19 231st St., Bayside, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
SEMOON OH | Chief Executive Officer | 50-19 231ST STREET, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-03 | 2024-11-03 | Address | 50-19 231ST STREET, BAYSIDE, NY, 11364, 1518, USA (Type of address: Chief Executive Officer) |
2024-11-03 | 2024-11-03 | Address | 50-19 231ST STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-03 | Address | 50-19 231ST ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2018-11-02 | 2020-11-03 | Address | 50-19 231ST ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1992-12-17 | 2024-11-03 | Address | 50-19 231ST STREET, BAYSIDE, NY, 11364, 1518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000710 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
221109001877 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201103060122 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181102006984 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
141112007331 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State