Name: | JSO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1992 (33 years ago) |
Entity Number: | 1649548 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 Stewart Avenue #409, Garden City, NY, United States, 11530 |
Principal Address: | 17 MAPLE DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD KREINCES | DOS Process Agent | 585 Stewart Avenue #409, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JARED ORT | Chief Executive Officer | 17 MAPLE DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 17 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2021-09-21 | 2021-09-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2010-07-19 | 2025-01-06 | Address | 17 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-07-15 | 2025-01-06 | Address | 900 MERCHANT CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003320 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
210917002452 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
140804006995 | 2014-08-04 | BIENNIAL STATEMENT | 2014-07-01 |
120807002531 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100719002840 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State