JENSEN-LEWIS CO. INC.

Name: | JENSEN-LEWIS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1964 (61 years ago) |
Entity Number: | 173455 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 89 SEVENTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. EHRENTHAL | Chief Executive Officer | 70 EAST 10TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 SEVENTH AVE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2066492-DCA | Inactive | Business | 2018-02-22 | 2018-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-11 | 2012-05-01 | Address | 89 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2002-02-11 | Address | 70 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2002-02-11 | Address | 89 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-06-21 | 2002-02-11 | Address | 89 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1964-02-03 | 1995-06-21 | Address | 1352 SANDRA LANE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150331050 | 2015-03-31 | ASSUMED NAME CORP INITIAL FILING | 2015-03-31 |
140410002221 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120501002104 | 2012-05-01 | BIENNIAL STATEMENT | 2012-02-01 |
100222002241 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
060306003326 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-06-19 | 2018-07-05 | Breach of Contract | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-04-20 | 2018-04-26 | Non-Delivery of Goods | Yes | 11132.00 | Goods Received |
2018-03-28 | 2018-04-02 | Non-Delivery of Goods | Yes | 1737.00 | Goods Received |
2018-02-16 | 2018-03-14 | Misrepresentation | Yes | 3469.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2766363 | RENEWAL | INVOICED | 2018-03-29 | 50 | Special Sale License Renewal Fee |
2743355 | LICENSE | INVOICED | 2018-02-13 | 50 | Special Sales License Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State