Entity Number 5345466
Status Inactive
NameJE NEWS INC
CountyNew York
Date of registration 22 May 2018 (6 years ago) 22 May 2018
Date of dissolution 06 Aug 2024 06 Aug 2024
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507
Address ZIP code 11507
Principal Address 1177 AVENUE OF AMERICA, NEW YORK, NY, United States, 10036
Principal Address ZIP code 10036
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DEEPAK PATEL
Agent
2 PLAINFIELD ROAD, ALBERTSON, NY, 11507
DEEPAK PATEL
DOS Process Agent
2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507
DEEPAK PATEL
Chief Executive Officer
1177 AVENUE OF AMERICA, NEW YORK, NY, United States, 10036
2024-08-14
2024-08-14
Address
1177 AVENUE OF AMERICA, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-05-22
2024-08-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-22
2024-08-14
Address
2 PLAINFIELD ROAD, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent)
2018-05-22
2024-08-14
Address
2 PLAINFIELD ROAD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
240814000176
2024-08-06
CERTIFICATE OF DISSOLUTION-CANCELLATION
2024-08-06
220606000162
2022-06-06
BIENNIAL STATEMENT
2022-05-01
210922000077
2021-09-22
BIENNIAL STATEMENT
2021-09-22
180522010041
2018-05-22
CERTIFICATE OF INCORPORATION
2018-05-22
2019-11-15
1177 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3119383
OL VIO
INVOICED
2019-11-25
250
OL - Other Violation
2019-11-15
Pleaded
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
2
2
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts