Search icon

J-CLASS SOLUTIONS, INC.

Company Details

Name: J-CLASS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (35 years ago)
Entity Number: 1406154
ZIP code: 06812
County: New York
Place of Formation: New York
Address: 19 Joels Drive, New fairfield, New fairfield, CT, United States, 06812
Principal Address: Lee Farm Corporate Park 83 Wooster Heights Rd., Suite 125, Unit 144, DANBURY, CT, United States, 06810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Joels Drive, New fairfield, New fairfield, CT, United States, 06812

Chief Executive Officer

Name Role Address
THOMAS GARBEN Chief Executive Officer LEE FARM CORPORATE PARK 83 WOOSTER HEIGHTS RD., SUITE 125, UNIT 144, DANBURY, Uruguay, 06810

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82TJ6
UEI Expiration Date:
2020-01-30

Business Information

Division Name:
IT
Division Number:
101
Activation Date:
2019-01-30
Initial Registration Date:
2018-03-25

History

Start date End date Type Value
1993-02-08 1999-08-09 Address 10 RIVER RD, 8 P, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Service of Process)
1989-12-12 1993-02-08 Address 526 EAST 20TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000881 2021-12-24 BIENNIAL STATEMENT 2021-12-24
990809000525 1999-08-09 CERTIFICATE OF AMENDMENT 1999-08-09
930208002061 1993-02-08 BIENNIAL STATEMENT 1992-12-01
C085200-3 1989-12-12 CERTIFICATE OF INCORPORATION 1989-12-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State