-
Home Page
›
-
Counties
›
-
Queens
›
-
11416
›
-
JEMTEX USA, INC.
Company Details
Name: |
JEMTEX USA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Aug 2007 (18 years ago)
|
Entity Number: |
3551630 |
ZIP code: |
11416
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
106-06 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KAWAL NARAIN
|
Chief Executive Officer
|
109-44 118TH STREET, SOUTH OZONE PARK, NY, United States, 11420
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
106-06 101ST AVENUE, OZONE PARK, NY, United States, 11416
|
History
Start date |
End date |
Type |
Value |
2010-02-01
|
2019-04-22
|
Address
|
109-44 118TH STREET, SOUTH OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2010-02-01
|
2019-04-22
|
Address
|
106-06 101 STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190422060361
|
2019-04-22
|
BIENNIAL STATEMENT
|
2017-08-01
|
131016002231
|
2013-10-16
|
BIENNIAL STATEMENT
|
2013-08-01
|
100201002908
|
2010-02-01
|
BIENNIAL STATEMENT
|
2009-08-01
|
070803000075
|
2007-08-03
|
CERTIFICATE OF INCORPORATION
|
2007-08-03
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2913217
|
CL VIO
|
INVOICED
|
2018-10-22
|
350
|
CL - Consumer Law Violation
|
2831285
|
CL VIO
|
CREDITED
|
2018-08-21
|
175
|
CL - Consumer Law Violation
|
136091
|
PL VIO
|
INVOICED
|
2010-10-05
|
60
|
PL - Padlock Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2024-09-19
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY
|
1
|
No data
|
No data
|
No data
|
2018-08-14
|
Default Decision
|
REFUND POLICY NOT POSTED
|
1
|
No data
|
1
|
No data
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State