YTSE JAMS, INC.

Name: | YTSE JAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1988 (37 years ago) |
Entity Number: | 1271158 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MYUNG | Chief Executive Officer | 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 232 MADISON AVENUE-MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-07-17 | 2025-04-03 | Address | 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-06-20 | 2025-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1988-06-20 | 2018-06-20 | Address | 420 WEST FULTON STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001888 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
220623001364 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200604061524 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180717002010 | 2018-07-17 | BIENNIAL STATEMENT | 2018-06-01 |
180620000480 | 2018-06-20 | CERTIFICATE OF CHANGE | 2018-06-20 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State