Name: | 10169 JUNCTION 3712 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628985 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 275 MADISON AVE, STE 1100, NEW YORK, NY, United States, 10016 |
Address: | 275 MADISON AVE SUITE 1100, STE 1100, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENEL MANAGEMENT CORP | DOS Process Agent | 275 MADISON AVE SUITE 1100, STE 1100, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID DUSHEY | Chief Executive Officer | 275 MADISON AVE SUITE 1100, 275 MADISON AVE STE 1100, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | JENEL MANAGEMENT CORP, 275 MADISON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 275 MADISON AVE SUITE 1100, 275 MADISON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | JENEL MANAGEMENT CORP, 275 MADISON AVE STE 702, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-05-07 | 2024-04-11 | Address | 275 MADISON AVE, STE 702, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-05-07 | 2024-04-11 | Address | JENEL MANAGEMENT CORP, 275 MADISON AVE STE 702, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003401 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220706001913 | 2022-07-06 | BIENNIAL STATEMENT | 2022-04-01 |
140707002221 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120607002871 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100504002507 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State