Name: | JSM BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1994 (31 years ago) |
Entity Number: | 1821822 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 15400 MAIN RD, MATTITUCK, NY, United States, 11952 |
Address: | 12-23A 150TH STREET, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KNESICH | Chief Executive Officer | 15400 MAIN RD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-23A 150TH STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-01 | 2010-06-04 | Address | 158-10 84TH DR., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2010-06-04 | Address | 158-10 84TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1996-05-24 | 2004-06-01 | Address | 158-10 84TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309001154 | 2022-03-09 | BIENNIAL STATEMENT | 2020-05-01 |
100604002133 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080512002999 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060517002226 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040601002121 | 2004-06-01 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State