Name: | JENCO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1987 (38 years ago) |
Entity Number: | 1148834 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 S 4TH ST, BAY SHORE, NY, United States, 11706 |
Principal Address: | 6 SUNHILL RD, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENCO ASSOCIATES, INC. | DOS Process Agent | 45 S 4TH ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MICHAEL W. LOCHREN | Chief Executive Officer | 45 S 4TH ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2023-03-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-03 | Address | 45 S 4TH ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000975 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301000886 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
211221001194 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
B463524-4 | 1987-03-02 | CERTIFICATE OF INCORPORATION | 1987-03-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State