Search icon

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