Search icon

JAYEN CHEMICAL SUPPLIES, INC.

Company Details

Name: JAYEN CHEMICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1994912
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 1120 OLD COUNTY RD., PLAINVIEW, NY, United States, 11803
Principal Address: 1120 OLD COUNTY RD., STE 311, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF NEMETH Chief Executive Officer 1120 OLD COUNTY RD., STE 311, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 OLD COUNTY RD., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1998-03-31 2003-03-04 Address 32-02 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-03-31 2003-03-04 Address 32-02 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-01-30 2003-03-04 Address 32-02 GREEN POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002265 2014-02-05 BIENNIAL STATEMENT 2014-01-01
100121002033 2010-01-21 BIENNIAL STATEMENT 2010-01-01
060309002025 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040102002048 2004-01-02 BIENNIAL STATEMENT 2004-01-01
030304002527 2003-03-04 BIENNIAL STATEMENT 2002-01-01
980331002337 1998-03-31 BIENNIAL STATEMENT 1998-01-01
960311000308 1996-03-11 CERTIFICATE OF AMENDMENT 1996-03-11
960130000044 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State