Search icon

JENUS, INC.

Print

Details

Entity Number 3284021

Status Active

NameJENUS, INC.

CountySuffolk

Date of registration 22 Nov 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Address ZIP code 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address

JOHN E MAGEE

Chief Executive Officer

PO BOX 1940, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value

2009-11-06

2011-11-18

Address

1841 NEW YORK AVE, HUNTINGTON STATION, NY, 11743, USA (Type of address: Principal Executive Office)

2009-11-06

2011-11-18

Address

1841 NEW YORK AVE, HUNTINGTON STATION, NY, 11743, USA (Type of address: Service of Process)

2007-12-04

2009-11-06

Address

94 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

2007-12-04

2009-11-06

Address

94 WEST HILLIS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

2005-11-22

2009-11-06

Address

94 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191101061367

2019-11-01

BIENNIAL STATEMENT

2019-11-01

171101006450

2017-11-01

BIENNIAL STATEMENT

2017-11-01

151117006286

2015-11-17

BIENNIAL STATEMENT

2015-11-01

131107006816

2013-11-07

BIENNIAL STATEMENT

2013-11-01

111118002650

2011-11-18

BIENNIAL STATEMENT

2011-11-01

091106002298

2009-11-06

BIENNIAL STATEMENT

2009-11-01

071204002666

2007-12-04

BIENNIAL STATEMENT

2007-11-01

051122000068

2005-11-22

CERTIFICATE OF INCORPORATION

2005-11-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts