Search icon

J.Y.N.E. PROPERTIES, INC.

Company Details

Name: J.Y.N.E. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1912130
ZIP code: 10471
County: New York
Place of Formation: New York
Principal Address: 459 COLUMBUS AVE, SUITE 221, NEW YORK, NY, United States, 10024
Address: PO Box 526, 459 COLUMBUS AVENUE, Bronx, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY GREENBERG Chief Executive Officer 459 COLUMBUS AVE, SUITE 221, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O JEREMY GREENBERG DOS Process Agent PO Box 526, 459 COLUMBUS AVENUE, Bronx, NY, United States, 10471

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 5951 RIVERDALE AVENUE, NUM 526, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 459 COLUMBUS AVE, SUITE 221, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2025-04-08 Address 459 COLUMBUS AVE, SUITE 221, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-04-08 Address PO Box 526, 459 COLUMBUS AVENUE, Bronx, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408003646 2025-04-08 BIENNIAL STATEMENT 2025-04-08
240516001203 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210405062089 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060682 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170418002011 2017-04-18 BIENNIAL STATEMENT 2017-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State