Name: | JENSUN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Nov 2006 |
Entity Number: | 2236984 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-594-5947
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIH-WEI JEN | Chief Executive Officer | 135 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHIH-WEI JEN | DOS Process Agent | 135 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1052908-DCA | Inactive | Business | 2000-11-20 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-10 | 2000-03-20 | Address | 135 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061124000232 | 2006-11-24 | CERTIFICATE OF DISSOLUTION | 2006-11-24 |
020301002466 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
000320002034 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980310000583 | 1998-03-10 | CERTIFICATE OF INCORPORATION | 1998-03-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
476674 | RENEWAL | INVOICED | 2004-09-20 | 110 | CRD Renewal Fee |
476673 | RENEWAL | INVOICED | 2002-10-01 | 110 | CRD Renewal Fee |
398314 | LICENSE | INVOICED | 2000-11-20 | 110 | Cigarette Retail Dealer License Fee |
3252 | TP VIO | INVOICED | 2000-07-31 | 300 | TP - Tobacco Fine Violation |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State