Name: | JEMWAY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1992 (33 years ago) |
Entity Number: | 1618187 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1430 BROADWAY SUITE 1103, NEW YORK, NY, United States, 10018 |
Address: | 1430 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEMWAY MANAGEMENT CORP | DOS Process Agent | 1430 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ABRAHAM ALAN JEMAL | Chief Executive Officer | 1430 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 1500 BROADWAY, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 1430 BROADWAY, SUITE 1103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2024-05-15 | Address | 1430 BROADWAY, SUITE 1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-04-06 | 2024-05-15 | Address | 1500 BROADWAY, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2011-02-23 | Address | 1500 BROADWAY, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515002896 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220324001426 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
110223001084 | 2011-02-23 | CERTIFICATE OF CHANGE | 2011-02-23 |
020426002698 | 2002-04-26 | BIENNIAL STATEMENT | 2002-03-01 |
000412002969 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State