Search icon

JENNINGS T.V.,INC.

Company Details

Name: JENNINGS T.V.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456874
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 999 FIRST AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 999 1ST AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-759-6772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 FIRST AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTIN MORSE Chief Executive Officer 999 1ST AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1352858-DCA Active Business 2010-05-04 2024-06-30

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 999 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 999 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-01-20 Address 999 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-05-31 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2025-01-20 Address 999 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-01-07 2023-05-31 Address 999 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-01-03 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-03 2023-05-31 Address 999 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000340 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230531000772 2023-05-31 BIENNIAL STATEMENT 2023-01-01
210104060912 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060194 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006573 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006105 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130128002483 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110124002784 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090107002645 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070103001154 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 No data 999 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 999 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued 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
3459229 RENEWAL INVOICED 2022-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3381321 OL VIO INVOICED 2021-10-18 370 OL - Other Violation
3332174 OL VIO CREDITED 2021-05-20 250 OL - Other Violation
3330585 LL VIO CREDITED 2021-05-14 250 LL - License Violation
3182450 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2805610 RENEWAL INVOICED 2018-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2350274 RENEWAL INVOICED 2016-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1708870 RENEWAL INVOICED 2014-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1123346 RENEWAL INVOICED 2012-04-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1003193 CNV_TFEE INVOICED 2010-05-05 8.5 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-12 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2021-05-12 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 2

Date of last update: 04 Feb 2025

Sources: New York Secretary of State