THE JEANIUS GROUP INCORPORATED

Name: | THE JEANIUS GROUP INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2017 (8 years ago) |
Entity Number: | 5148878 |
ZIP code: | 11422 |
County: | Albany |
Place of Formation: | New York |
Address: | 239-32 148TH AVENUE, ROSEDALE, NY, United States, 11422 |
Principal Address: | 239-32 148TH AVE, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE JEANIUS GROUP INCORPORATED | DOS Process Agent | 239-32 148TH AVENUE, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER JEAN | Chief Executive Officer | 239-32 148TH AVENUE, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 239-32 148TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-06-12 | Address | 239-32 148TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2025-06-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612001699 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
240108004777 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220930008684 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017664 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200415000325 | 2020-04-15 | CERTIFICATE OF CHANGE | 2020-04-15 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State