J & N INVESTORS, CORP.

Name: | J & N INVESTORS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2010 (15 years ago) |
Entity Number: | 3982527 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-05 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Principal Address: | 215-05 JAMAICA AVENUE, QUEENS VILALGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & N INVESTORS, CORP. | DOS Process Agent | 215-05 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
NAREE NANHU | Chief Executive Officer | 215-05 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-14 | 2025-07-14 | Address | 215-05 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2025-07-14 | Address | 215-05 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
2012-08-22 | 2025-07-14 | Address | 215-05 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2020-08-13 | Address | 215-05 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714000290 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
200813060580 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180813006440 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
160802006260 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006626 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State