JSB SERVICES CORP.

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
Name | Role | Address |
---|---|---|
C/O STANLEY D. HECKMAN | DOS Process Agent | 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
STANLEY D. HECKMAN | Chief Executive Officer | 101 CENTRAL PARK WEST, 16C, NEW YORK, NY, United States, 10023 |
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 | 2021-03-02 | 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) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State