JENNIFER'S RESTAURANT CORP.

Name: | JENNIFER'S RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2001 (24 years ago) |
Entity Number: | 2687402 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-41 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153-41 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
JOSE P. NUNEZ | Chief Executive Officer | 153-41 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2007-10-18 | Address | 153-41 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2007-10-18 | Address | 153-41 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2007-10-18 | Address | 153-41 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2003-10-31 | 2006-01-09 | Address | 153-41 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2003-10-31 | 2006-01-09 | Address | 153-41 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131121002210 | 2013-11-21 | BIENNIAL STATEMENT | 2013-10-01 |
111109002478 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091007002941 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071018002521 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
060109002027 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State