Search icon

JENSINA, INC.

Company Details

Name: JENSINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1984 (41 years ago)
Entity Number: 904661
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 1020 WARBURTON AVE 11B, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENSINA OLSON Chief Executive Officer 1020 WARBURTON AVE / 11B, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1020 WARBURTON AVE 11B, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2004-03-22 2006-03-22 Address 49 CLINTON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2004-03-22 2006-03-22 Address 49 CLINTON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2000-04-03 2004-03-22 Address 1020 WARBURTON AVENUE, APT 11B, GREYSTONE, NY, 10701, 1256, USA (Type of address: Chief Executive Officer)
2000-04-03 2004-03-22 Address 49 CLINTON AVENUE, DOBBS FERRY, NY, 10522, 2201, USA (Type of address: Principal Executive Office)
2000-04-03 2004-03-22 Address 49 CLINTON AVENUE, DOBBS FERRY, NY, 10522, 2201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060322002488 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040322002235 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020227002711 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000403002212 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980309002191 1998-03-09 BIENNIAL STATEMENT 1998-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State