Name: | JASU CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (36 years ago) |
Entity Number: | 1312555 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O EZRA HAMWAY, 275 MADISON AVE., SUITE 1100, NEW YORK, NY, United States, 10016 |
Principal Address: | 275 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA HAMWAY | Chief Executive Officer | 275 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JASU CORP. | DOS Process Agent | C/O EZRA HAMWAY, 275 MADISON AVE., SUITE 1100, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2014-12-08 | Address | C/O EZRA HAMWAY, 275 MADISON AVENUE / SUITE 702, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-12 | 2014-12-08 | Address | 275 MADISON AVENUE / SUITE 702, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2014-12-08 | Address | 275 MADISON AVENUE / SUITE 702, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-12-23 | 2006-12-12 | Address | C/O EZRA HAMWAY, 275 MADISON AVE STE 702, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-12-23 | 2006-12-12 | Address | 275 MADISON AVE, STE 702, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203007168 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141208007187 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121217002014 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110104002242 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081216002386 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State