Search icon

JEN N.Y. INC. - Florida Company Profile

Branch

Company Details

Entity Name: JEN N.Y. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2015 (10 years ago)
Branch of: JEN N.Y. INC., NEW YORK (Company Number 5731426)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: F15000003981
FEI/EIN Number 133790515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 137 W. 25th Street, 11 Floor, New York,, NY, 10001, US
Mail Address: 137 W. 25th Street, 11 Floor, New York,, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WALTER ARNOLD President 137 W. 25th Street, New York,, NY, 10001
HAND BRIAN M Secretary P.O. BOX 102, CHAPPAQUA, NY, 10514
CUSANO GLENN Treasurer 137 W. 25th Street, New York,, NY, 10001
JAIN SAM S Director 137 W. 25th Street, New York,, NY, 10001
KUNZ-CHO WERNER Director 137 W. 25th Street, New York,, NY, 10001
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094982 FARE BUZZ EXPIRED 2015-09-16 2020-12-31 - 135 WEST 50TH STREET, STE. 504, NEW YORK, NY, 10020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 137 W. 25th Street, 11 Floor, New York,, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 137 W. 25th Street, 11 Floor, New York,, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 137 West 25th Street, FL 11, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2021-05-05 137 West 25th Street, FL 11, NEW YORK, NY 10001 -
REGISTERED AGENT NAME CHANGED 2016-11-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
Reinstatement 2016-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State