Search icon

DONALD JONAS ENTERPRISES, INC.

Company Details

Name: DONALD JONAS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1966 (59 years ago)
Entity Number: 199530
ZIP code: 10065
County: Richmond
Place of Formation: New York
Address: 820 FIFTH AVE, NEW YORK, NY, United States, 10065
Principal Address: 820 FIFTH AVE, APT 2S, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L JONAS Chief Executive Officer 820 FIFTH AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
DONALD L JONAS DOS Process Agent 820 FIFTH AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2000-06-06 2014-02-14 Address C/O LECHTERS INC, ONE CAPE MAY ST, HARRISON, NJ, 07029, USA (Type of address: Service of Process)
2000-06-06 2014-02-14 Address C/O LECHTERS INC, ONE CAPE MAY ST, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)
2000-06-06 2014-02-14 Address C/O LECHTERS INC, ONE CAPE MAY ST, HARRISON, NJ, 07029, USA (Type of address: Principal Executive Office)
1996-12-02 2000-06-06 Address %LECHTERS, INC., ONE CAPE MAY STREET, HARRISON, NJ, 07029, USA (Type of address: Principal Executive Office)
1996-12-02 2000-06-06 Address %LECHTERS, INC., ONE CAPE MAY STREET, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061932 2020-06-01 BIENNIAL STATEMENT 2020-06-01
170127006308 2017-01-27 BIENNIAL STATEMENT 2016-06-01
140214002146 2014-02-14 BIENNIAL STATEMENT 2012-06-01
000606002316 2000-06-06 BIENNIAL STATEMENT 2000-06-01
961202002084 1996-12-02 BIENNIAL STATEMENT 1996-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State