Search icon

J.M. JAYSON & CO. INC.

Headquarter

Company Details

Name: J.M. JAYSON & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1968 (57 years ago)
Entity Number: 222328
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1521 North Cooper Street, Suite 400, Arlington, TX, United States, 76011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN JAYSON Chief Executive Officer 1521 NORTH COOPER STREET, SUITE 400, ARLINGTON, TX, United States, 76011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
a6b68da1-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_54186509
State:
ILLINOIS

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 1521 NORTH COOPER STREET, SUITE 400, ARLINGTON, TX, 76011, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 2350 NORTH FOREST ROAD, STE. 35B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-05 Address 2350 NORTH FOREST ROAD, STE. 35B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-29 2024-11-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003621 2024-11-05 BIENNIAL STATEMENT 2024-11-05
241029002850 2024-10-28 CERTIFICATE OF CHANGE BY ENTITY 2024-10-28
140528006336 2014-05-28 BIENNIAL STATEMENT 2014-04-01
120523003056 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100507002625 2010-05-07 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State