JNC SERVICES, INC.

Name: | JNC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (33 years ago) |
Entity Number: | 1679549 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 Skylark Drive, Holtsville, NY, United States, 11742 |
Principal Address: | 44 CROSBY ST, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JNC SERVICES, INC. | DOS Process Agent | 75 Skylark Drive, Holtsville, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
RABIA ERICSON | Chief Executive Officer | 75 SKYLARK DR, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2000-11-13 | Address | 44 CROSBY STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2000-11-13 | Address | 44 CROSBY STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-11-01 | Address | 44 CROSBY STREET, SAYVILLE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210802000571 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
121105006262 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101104002990 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081022002713 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061114002530 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State