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
Name | Role | Address |
---|---|---|
JEREMY GREENBERG | Chief Executive Officer | 459 COLUMBUS AVE, SUITE 221, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
C/O JEREMY GREENBERG | DOS Process Agent | PO Box 526, 459 COLUMBUS AVENUE, Bronx, NY, United States, 10471 |
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) |
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