Search icon

JS HOLDCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JS HOLDCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1990 (35 years ago)
Date of dissolution: 03 Aug 2017
Entity Number: 1453180
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 130 WEST 19TH STREET, APT 6B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 19TH STREET, APT 6B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAY FEINBERG Chief Executive Officer 130 WEST 19TH ST, APT 6B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-08-09 2012-08-14 Address 11 EAST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-08-09 2012-08-14 Address 11 EAST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-08-28 2011-08-09 Address ONE CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-05-10 2011-08-09 Address 11 EAST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, 3318, USA (Type of address: Principal Executive Office)
1995-05-10 2002-08-28 Address 11 EAST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, 3318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170803000271 2017-08-03 CERTIFICATE OF DISSOLUTION 2017-08-03
120814002711 2012-08-14 BIENNIAL STATEMENT 2012-06-01
110927000223 2011-09-27 CERTIFICATE OF AMENDMENT 2011-09-27
110809002270 2011-08-09 BIENNIAL STATEMENT 2010-06-01
040831002518 2004-08-31 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State