JEN-JESS CORP.

Name: | JEN-JESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1998 (27 years ago) |
Entity Number: | 2217093 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 RENAISSANCE SQUARE, APT 23F, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH V APICELLA | DOS Process Agent | 1 RENAISSANCE SQUARE, APT 23F, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
JOSEPH V. APICELLA | Chief Executive Officer | 1 RENAISSANCE SQUARE, APT 23F, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-27 | 2010-02-05 | Address | 1813 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2006-02-27 | 2010-02-05 | Address | 1813 MORNINGVIEW DRIVE, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2006-02-27 | 2010-02-05 | Address | 1813 MORNINGVIEW DRIVE, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2006-02-27 | Address | 1813 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2000-02-17 | 2006-02-27 | Address | 13 ADELA COURT, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002321 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120127002016 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100205002103 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080205002517 | 2008-02-05 | BIENNIAL STATEMENT | 2008-01-01 |
060227002720 | 2006-02-27 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State