Search icon

FEENJON CORPORATION

Company Details

Name: FEENJON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1963 (62 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 159889
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 103 MACDOUGAL STREET, APT. #1, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-674-6968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 MACDOUGAL STREET, APT. #1, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
WILMA GELFAND Chief Executive Officer C/O FEENJON CORPORATION, 103 MACDOUGAL ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0855696-DCA Inactive Business 2006-09-16 2018-09-15

History

Start date End date Type Value
2021-08-24 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-08 2021-08-24 Address C/O FEENJON CORPORATION, 103 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-10-01 2021-08-24 Address 103 MACDOUGAL STREET, APT. #1, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-08-22 2019-08-08 Address 103 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-10-15 2007-10-01 Address 103 MACDOUGAL STREET, APT. #6, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210824000521 2021-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-24
191107002022 2019-11-07 BIENNIAL STATEMENT 2019-09-01
190808060072 2019-08-08 BIENNIAL STATEMENT 2017-09-01
130913006156 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110921002570 2011-09-21 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2964682 DCA-SUS CREDITED 2019-01-18 460 Suspense Account
2964683 PROCESSING INVOICED 2019-01-18 50 License Processing Fee
2926726 RENEWAL CREDITED 2018-11-07 510 Two-Year License Fee
2926727 SWC-CON INVOICED 2018-11-07 445 Petition For Revocable Consent Fee
2752286 SWC-CON-ONL INVOICED 2018-03-01 6811.75 Sidewalk Cafe Consent Fee
2555830 SWC-CON-ONL INVOICED 2017-02-21 6671.64013671875 Sidewalk Cafe Consent Fee
2465277 RENEWAL INVOICED 2016-10-07 510 Two-Year License Fee
2465278 SWC-CON CREDITED 2016-10-07 445 Petition For Revocable Consent Fee
2323610 SWC-CIN-INT CREDITED 2016-04-11 426.25 Sidewalk Cafe Interest for Consent Fee
2323611 SWC-CIN-INT INVOICED 2016-04-11 426.2300109863281 Sidewalk Cafe Interest for Consent Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State