UNCLE JESSE'S INC.

Name: | UNCLE JESSE'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1983 (42 years ago) |
Entity Number: | 870186 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 29 53RD STREET, BROOKLYN, NY, United States, 11232 |
Address: | 29 53RD ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA CLEMENTE | Chief Executive Officer | 8901 SHORE RD, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 53RD ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-30 | 2009-12-02 | Address | 29 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1997-09-30 | Address | 29 53RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1993-05-14 | 1997-09-30 | Address | 29 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1983-09-27 | 1993-10-14 | Address | 29 53RD ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111121002173 | 2011-11-21 | BIENNIAL STATEMENT | 2011-09-01 |
091202002655 | 2009-12-02 | BIENNIAL STATEMENT | 2009-09-01 |
070910002569 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
030909002474 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010829002853 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State