JONATHAN EDWARDS GROUP CORP.

Name: | JONATHAN EDWARDS GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1997 (28 years ago) |
Entity Number: | 2182509 |
ZIP code: | 10453 |
County: | Queens |
Place of Formation: | New York |
Address: | 2255 Grand Concourse, BRONX, NY, United States, 10453 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN E SKUNCA | DOS Process Agent | 2255 Grand Concourse, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
JONATHAN E SKUNCA | Chief Executive Officer | 166-41 POWELLS COVE BLVD #9A, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 166-41 POWELLS COVE BLVD #9A, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | PO BOX 575033, WHITSTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2013-10-07 | 2025-02-07 | Address | PO BOX 575033, WHITSTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2013-10-07 | 2025-02-07 | Address | 2199 GRAND CONCOURSE BLVD, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2005-11-08 | 2013-10-07 | Address | 162-21 POWELLS COVE BLVD, 5E, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001961 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
131007002050 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110927002270 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090921002658 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070920002509 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State