Name: | JCS DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411817 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Address: | 200 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917 |
Shares Details
Shares issued 300
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN OSWALD | Chief Executive Officer | 200 ROUTE 32 / PO BOX 266, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2001-12-18 | Address | 200 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1998-02-06 | Address | 225 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1998-02-06 | Address | 225 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1998-02-06 | Address | 225 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
1990-01-04 | 1993-03-10 | Address | 4 KAROW COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002210 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120209002025 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100112002507 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080204002889 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060131002715 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State