Name: | JS REPS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927586 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 71 WEST 23RD STREET, SUITE 302, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVY SONET & SIEGEL, LLP | DOS Process Agent | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JORDAN SHIPENBERG | Chief Executive Officer | 71 WEST 23RD STREET, SUITE 302, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-05 | 2017-11-14 | Address | 48 GREENE ST 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2017-11-14 | Address | 48 GREENE ST 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1997-06-16 | 2013-12-05 | Address | 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2013-12-05 | Address | 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-06-16 | 2017-11-14 | Address | 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816002716 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190701060504 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
171114006306 | 2017-11-14 | BIENNIAL STATEMENT | 2017-06-01 |
131205002431 | 2013-12-05 | BIENNIAL STATEMENT | 2013-06-01 |
990618002520 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State