Search icon

JS EQUITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JS EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1988 (37 years ago)
Entity Number: 1253870
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 276 Post Road West, 201, Westport, CT, United States, 06880
Principal Address: MR JOHN A NELSON, 276 POST ROAD WEST, STE 201, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 Post Road West, 201, Westport, CT, United States, 06880

Chief Executive Officer

Name Role Address
MR JOHN A NELSON Chief Executive Officer 276 POST ROAD WEST, STE 201, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-04-01 Address 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-04-01 Address 276 Post Road West, 201, Westport, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041459 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230322001623 2023-03-22 BIENNIAL STATEMENT 2022-04-01
180509006154 2018-05-09 BIENNIAL STATEMENT 2018-04-01
160405006399 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140407006546 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State