Search icon

JENNIFER ENTERPRISES CORP.

Company Details

Name: JENNIFER ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258991
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 365 SMITH ST., BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-802-1446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEONG HAK KIM Chief Executive Officer 365 SMITH ST., BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 SMITH ST., BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1046177-DCA Inactive Business 2000-12-28 2013-12-31
0991394-DCA Inactive Business 1998-07-29 2014-03-31

History

Start date End date Type Value
1998-05-12 2000-06-09 Address C/O JEONG HAK KIM, 365 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020513002423 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000609002353 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980512000763 1998-05-12 CERTIFICATE OF INCORPORATION 1998-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-12 No data 365 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
375807 RENEWAL INVOICED 2012-02-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
423690 RENEWAL INVOICED 2011-11-02 110 CRD Renewal Fee
329076 CNV_SI INVOICED 2011-08-26 20 SI - Certificate of Inspection fee (scales)
150596 CL VIO INVOICED 2011-08-26 125 CL - Consumer Law Violation
169813 WH VIO INVOICED 2011-08-26 150 WH - W&M Hearable Violation
313277 CNV_SI INVOICED 2010-07-23 20 SI - Certificate of Inspection fee (scales)
375808 RENEWAL INVOICED 2010-03-19 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
396927 CNV_MS INVOICED 2010-03-16 15 Miscellaneous Fee
423691 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee
310293 CNV_SI INVOICED 2009-07-20 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State