Search icon

JSB SERVICES CORP.

Company Details

Name: JSB SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713508
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O STANLEY D. HECKMAN DOS Process Agent 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
STANLEY D. HECKMAN Chief Executive Officer 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-02-05 Address 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-06-17 2025-02-05 Address 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-06-17 2021-03-02 Address 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-04-11 2016-06-17 Address 1251 AVENUE OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2013-04-11 2016-06-17 Address 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-04-11 2016-06-17 Address 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1994-04-05 2013-04-11 Address 1290 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
1994-04-05 2013-04-11 Address 1290 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
1993-03-25 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250205002019 2025-02-05 BIENNIAL STATEMENT 2025-02-05
210302060033 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060324 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006862 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160617006232 2016-06-17 BIENNIAL STATEMENT 2015-03-01
130411002376 2013-04-11 BIENNIAL STATEMENT 2013-03-01
980406000063 1998-04-06 ERRONEOUS ENTRY 1998-04-06
DP-1330950 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940405002479 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930325000431 1993-03-25 CERTIFICATE OF INCORPORATION 1993-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State