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
Name | Role | Address |
---|---|---|
JEFF NEMETH | Chief Executive Officer | 1120 OLD COUNTY RD., STE 311, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 OLD COUNTY RD., PLAINVIEW, NY, United States, 11803 |
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) |
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