Name: | J.S. MARKETERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1996 (29 years ago) |
Entity Number: | 2058193 |
ZIP code: | 08820 |
County: | New York |
Place of Formation: | New York |
Address: | 111 MT PLEASANT AVENUE, EDISON, NJ, United States, 08820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAI GUPTA | DOS Process Agent | 111 MT PLEASANT AVENUE, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
JAI GUPTA | Chief Executive Officer | 111 MT PLEASANT AVENUE, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-31 | 2008-08-05 | Address | 219 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-07-31 | 2008-08-05 | Address | 219 E 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-08-30 | 2006-07-31 | Address | 219 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2004-08-30 | 2008-08-05 | Address | 111 MT PLEASANT AVE, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
2004-08-30 | 2006-07-31 | Address | 111 MT PLEASANT AVE, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230206002810 | 2023-02-06 | BIENNIAL STATEMENT | 2022-08-01 |
210106061519 | 2021-01-06 | BIENNIAL STATEMENT | 2018-08-01 |
140421000151 | 2014-04-21 | CERTIFICATE OF AMENDMENT | 2014-04-21 |
080805002860 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060731002458 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State