Name: | J.S. SPECIALIZED SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1992 (33 years ago) |
Entity Number: | 1654554 |
ZIP code: | 06903 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903 |
Principal Address: | 1290 RANDALL AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SOBEL | Chief Executive Officer | 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
STUART SOBEL | DOS Process Agent | 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-25 | 2006-07-14 | Address | 56 CHURCH TAVERN RD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
2000-07-20 | 2002-07-25 | Address | 16 MILL STONE CIRCLE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2002-07-25 | Address | 36 JACKSON RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1998-07-16 | 2000-07-20 | Address | 16 MILL STONE CIRCLE, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
1998-07-16 | 2000-07-20 | Address | 16 MILL STONE CIRCLE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711006270 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120808002367 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100728002471 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080801002736 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
060714002176 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State