Search icon

JNC HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JNC HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2013961
ZIP code: 06390
County: Suffolk
Place of Formation: New York
Address: C/O DAVID C. BECKWITH, P.O. BOX 447, FISHERS ISLAND, NY, United States, 06390

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DAVID C. BECKWITH, P.O. BOX 447, FISHERS ISLAND, NY, United States, 06390

History

Start date End date Type Value
2008-04-10 2024-01-24 Address C/O DAVID C. BECKWITH, P.O. BOX 447, FISHERS ISLAND, NY, 06390, USA (Type of address: Service of Process)
2002-03-22 2008-04-10 Address DAVID BECKWITH, THE GLOAMING, FISHERS ISLAND, NY, 06390, USA (Type of address: Service of Process)
1999-12-20 2008-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2002-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-27 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240124003338 2024-01-24 BIENNIAL STATEMENT 2024-01-24
120416002363 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100420002028 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080410000558 2008-04-10 CERTIFICATE OF CHANGE 2008-04-10
080312002412 2008-03-12 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State