Search icon

JENIETTE NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JENIETTE NEW YORK, INC. DOS Process Agent 58 EAST 13TH ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JENAYET MELAMED Chief Executive Officer 58 EAST 13TH ST, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203567 OL VIO INVOICED 2013-07-17 700 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State