Search icon

JCC RESOURCES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCC RESOURCES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1996 (29 years ago)
Date of dissolution: 31 Aug 2015
Entity Number: 2068416
ZIP code: 85252
County: Westchester
Place of Formation: Delaware
Address: P.O. BOX 261, SCOTTSDALE, AZ, United States, 85252
Principal Address: 222 PURCHASE ST / SUITE 205, RYE, NY, United States, 10580

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 261, SCOTTSDALE, AZ, United States, 85252

Chief Executive Officer

Name Role Address
JEFFREY COHODAS Chief Executive Officer 222 PURCHASE ST / SUITE 205, RYE, NY, United States, 10580

History

Start date End date Type Value
2006-11-16 2015-08-31 Address 222 PURCHASE STREET / PMB 205, RYE, NY, 10580, USA (Type of address: Service of Process)
1999-10-21 2006-11-16 Address 222 PURCHASE ST PMB 205, RYE, NY, 10580, USA (Type of address: Service of Process)
1998-10-01 2006-11-16 Address 222 PURCHASE ST, STE 205, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1998-10-01 2006-11-16 Address 222 PURCHASE ST, STE 205, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1998-10-01 1999-10-21 Address 222 PURCHASE ST, STE 205, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150831000213 2015-08-31 SURRENDER OF AUTHORITY 2015-08-31
140925006333 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120917006261 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101102002906 2010-11-02 BIENNIAL STATEMENT 2010-09-01
081016002628 2008-10-16 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State