Name: | CJS SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1997 (28 years ago) |
Entity Number: | 2196851 |
ZIP code: | 10169 |
County: | Westchester |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, SUITE 2525, NEW YORK, NY, United States, 10169 |
Principal Address: | 50 MAIN ST, STE 325, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RONALD S. HERBST | DOS Process Agent | 230 PARK AVENUE, SUITE 2525, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
ROBERT LABICK | Chief Executive Officer | 50 MAIN ST, STE 325, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 50 MAIN ST, STE 325, WHITE PLAINS, NY, 10606, 1974, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 50 MAIN ST, STE 325, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2023-11-01 | Address | 50 MAIN ST, STE 325, WHITE PLAINS, NY, 10606, 1974, USA (Type of address: Chief Executive Officer) |
2003-10-28 | 2015-11-02 | Address | 50 MAIN ST, STE 325, WHITE PLAINS, NY, 10606, 1974, USA (Type of address: Chief Executive Officer) |
1999-12-01 | 2003-10-28 | Address | 3 BARKER AVE, STE 205, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040799 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110000469 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191101060688 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006905 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007668 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State