J.E.M. INTERNATIONAL, INC.
Headquarter
Name: | J.E.M. INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2000 (25 years ago) |
Entity Number: | 2462122 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 1 EAST 33RD STREET, 11TH FLOOR FRONT, NEW YORK, NY, United States, 10016 |
Principal Address: | 118 VAN SICKLEN STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.E.M. INTERNATIONAL, INC. | DOS Process Agent | 1 EAST 33RD STREET, 11TH FLOOR FRONT, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARTIN ERANI | Chief Executive Officer | 1 EAST 33RD STREET, 11TH FLOOR FRONT, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-28 | 2015-09-18 | Address | 1 EAST 33RD STREET, 11TH FLOOR FRONT, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-02-19 | 2010-09-28 | Address | 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2010-09-28 | Address | 43 KINGS PL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2010-09-28 | Address | ATTN: MARTIN ERANI, 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061430 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180122006297 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
150918006174 | 2015-09-18 | BIENNIAL STATEMENT | 2014-01-01 |
120201003204 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100928002166 | 2010-09-28 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State