JEMANYA CORP.

Name: | JEMANYA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2007 (18 years ago) |
Entity Number: | 3559187 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 57 SOUTH FIFTH STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 55 SOUTH FIFTH ST, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-230-4040
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 SOUTH FIFTH STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ANGELA DENNEULIU | Chief Executive Officer | 55 SOUTH FIFTH ST, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-24-110018 | No data | Alcohol sale | 2024-04-16 | 2024-04-16 | 2026-04-30 | 57 S 5TH ST AKA 404 WYTHE AVE, BROOKLYN, New York, 11201 | Food & Beverage Business |
1331625-DCA | Inactive | Business | 2009-09-08 | No data | 2021-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-20 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-22 | 2017-11-27 | Address | 55 SOUTH FIFTH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2007-08-22 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-22 | 2009-09-22 | Address | 55 SOUTH FIFTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127000371 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
110909003134 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090922002562 | 2009-09-22 | BIENNIAL STATEMENT | 2009-08-01 |
070822000450 | 2007-08-22 | CERTIFICATE OF INCORPORATION | 2007-08-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175093 | SWC-CIN-INT | CREDITED | 2020-04-10 | 333 | Sidewalk Cafe Interest for Consent Fee |
3164940 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5105.02001953125 | Sidewalk Cafe Consent Fee |
3086455 | NGC | INVOICED | 2019-09-18 | 20 | No Good Check Fee |
3032845 | RENEWAL | INVOICED | 2019-05-07 | 510 | Two-Year License Fee |
3032866 | SWC-CON | INVOICED | 2019-05-07 | 445 | Petition For Revocable Consent Fee |
3015959 | SWC-CIN-INT | INVOICED | 2019-04-10 | 325.5299987792969 | Sidewalk Cafe Interest for Consent Fee |
2998328 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4990.25 | Sidewalk Cafe Consent Fee |
2813817 | NGC | INVOICED | 2018-07-17 | 20 | No Good Check Fee |
2773835 | SWC-CIN-INT | INVOICED | 2018-04-10 | 319.44000244140625 | Sidewalk Cafe Interest for Consent Fee |
2752718 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4897.2001953125 | Sidewalk Cafe Consent Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State