JCWS GROUP, INC.

Name: | JCWS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1997 (28 years ago) |
Entity Number: | 2140637 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 110 W. 40th Street Suite 1000, 10th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 101000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CALVIN E.F. SULLIVAN | Chief Executive Officer | 110 W. 40TH STREET SUITE 1000, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 99 HUDSON ST, 12TH FLOOR, NEW YORK, NY, 10013, 2815, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 110 W. 40TH STREET SUITE 1000, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-10-05 | 2023-05-23 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
2021-10-05 | 2023-05-23 | Address | 99 HUDSON ST, 12TH FLOOR, NEW YORK, NY, 10013, 2815, USA (Type of address: Chief Executive Officer) |
2021-10-05 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523004862 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
211005002008 | 2021-10-05 | CERTIFICATE OF AMENDMENT | 2021-10-05 |
210517060000 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
210430000667 | 2021-04-30 | CERTIFICATE OF CHANGE | 2021-04-30 |
191126000774 | 2019-11-26 | CERTIFICATE OF AMENDMENT | 2019-11-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State