Search icon

MENEMSHA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MENEMSHA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107734
ZIP code: 08854
County: New York
Place of Formation: New York
Address: 9 AZELEA PLACE, PISCATAWAY, NJ, United States, 08854
Principal Address: 235 WEST 102ND STREET, APT. 11T, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA STRATTON Chief Executive Officer 227 WEST BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
RICARDO CINCO DOS Process Agent 9 AZELEA PLACE, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2013-01-08 2015-01-02 Address COLUMBINE, 227 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-02-02 2013-01-08 Address 229 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-02-02 2013-01-08 Address COLUMBINE, 229 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-02-02 2015-01-02 Address 9 AZELEA PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2007-01-18 2011-02-02 Address 9 AZELEA PL, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060573 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190104060414 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170123002076 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150102007290 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007503 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2468274 CL VIO CREDITED 2016-10-11 175 CL - Consumer Law Violation
1899662 WM VIO INVOICED 2014-12-02 50 WM - W&M Violation
189676 OL VIO INVOICED 2012-05-08 500 OL - Other Violation
200650 WH VIO INVOICED 2012-04-25 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-11-20 Pleaded NO RESPONSIBILITY ON PACKAGES 1 1 No data No data
2014-11-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2020-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
MENEMSHA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State