JCS TRADECOM INC.

Name: | JCS TRADECOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1994 (31 years ago) |
Entity Number: | 1786313 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 419 PARK AVE S, SUITE 1104, NEW YORK, NY, United States, 10016 |
Principal Address: | 5 NORTH COURT, PORT WASHINGTON, NY, United States, 11050 |
Contact Details
Phone +1 212-563-2707
Email amanda@jcstrade.com
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SESSLER | DOS Process Agent | 419 PARK AVE S, SUITE 1104, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN C. SESSLER | Chief Executive Officer | 5 NORTH COURT, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-05 | 2015-01-14 | Address | 5 NORTH COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1994-01-11 | 1994-01-11 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1 |
1994-01-11 | 1998-05-05 | Address | 5 NORTH COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1994-01-11 | 1994-01-11 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114000619 | 2015-01-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-01-14 |
000224002652 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980505002347 | 1998-05-05 | BIENNIAL STATEMENT | 1998-01-01 |
940111000064 | 1994-01-11 | CERTIFICATE OF INCORPORATION | 1994-01-11 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State