Search icon

JE NEWS INC

Print

Details

Entity Number 5345466

Status Inactive

NameJE NEWS INC

CountyNew York

Date of registration 22 May 2018 (6 years ago)

Date of dissolution 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

Agent

Name Role Address

DEEPAK PATEL

Agent

2 PLAINFIELD ROAD, ALBERTSON, NY, 11507

DOS Process Agent

Name Role Address

DEEPAK PATEL

DOS Process Agent

2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address

DEEPAK PATEL

Chief Executive Officer

1177 AVENUE OF AMERICA, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3119383

OL VIO

INVOICED

2019-11-25

250

OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

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