JONAH'S ENTERPRISES INC.
Headquarter
Name: | JONAH'S ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2006 (19 years ago) |
Entity Number: | 3360781 |
ZIP code: | 10310 |
County: | Kings |
Place of Formation: | New York |
Address: | 201 Raymond Place, STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 652 Lefferts Ave, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN EDRY, CPA | DOS Process Agent | 201 Raymond Place, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
MANNY STONE | Chief Executive Officer | 652 LEFFERTS AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 383 KINGSTON AVE, 316, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 652 LEFFERTS AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2018-02-06 | 2024-08-28 | Address | 383 KINGSTON AVE, 316, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2018-02-06 | 2024-08-28 | Address | 383 KINGSTON AVE, 316, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2006-05-11 | 2018-02-06 | Address | 433 KINGSTON AVENUE, #49, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001047 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
221117000887 | 2022-11-17 | BIENNIAL STATEMENT | 2022-05-01 |
211207002600 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
180815006291 | 2018-08-15 | BIENNIAL STATEMENT | 2018-05-01 |
180206002017 | 2018-02-06 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State