JENIETTE NEW YORK, INC.

Name: | JENIETTE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2031135 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 58 EAST 13TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENIETTE NEW YORK, INC. | DOS Process Agent | 58 EAST 13TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JENAYET MELAMED | Chief Executive Officer | 58 EAST 13TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-14 | 2012-07-27 | Address | 58 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2008-05-14 | Address | 58 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2012-07-27 | Address | 58 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-06-26 | 2002-12-18 | Address | 62 E 13TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2002-12-18 | Address | 7 E 14 ST., APT. #1010, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613006123 | 2018-06-13 | BIENNIAL STATEMENT | 2018-05-01 |
160516006388 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140602006310 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
120727002703 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100709002414 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203567 | OL VIO | INVOICED | 2013-07-17 | 700 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State