Name: | THE JEWISH PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1949 (76 years ago) |
Entity Number: | 63160 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Jewish Press publishes a weekly newspaper. |
Address: | 3692 BEDFORD AVENUE, SUITE P2, BROOKLYN, NY, United States, 11229 |
Principal Address: | 3692 BEDFORD AVE SUITE P2, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-330-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY GREENWALD | Chief Executive Officer | 3692 BEDFORD AVE SUITE P2, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3692 BEDFORD AVENUE, SUITE P2, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-28 | 2021-03-25 | Address | C/O THE JEWISH PRESS, 4915 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2007-08-02 | 2021-03-31 | Address | 338 3RD AVE, BROOKLYN, NY, 11215, 1897, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2019-03-28 | Address | 338 3RD AVE, BROOKLYN, NY, 11215, 1897, USA (Type of address: Service of Process) |
1999-06-23 | 2007-08-02 | Address | 338 3RD AVE, BROOKLYN, NY, 11215, 1897, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1999-06-23 | Address | 338 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503003594 | 2022-05-03 | BIENNIAL STATEMENT | 2021-06-01 |
210331060266 | 2021-03-31 | BIENNIAL STATEMENT | 2019-06-01 |
210325000580 | 2021-03-25 | CERTIFICATE OF CHANGE | 2021-03-25 |
190328000696 | 2019-03-28 | CERTIFICATE OF CHANGE | 2019-03-28 |
070802002262 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State