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
Name | Role | Address |
---|---|---|
JORDAN JAYSON | Chief Executive Officer | 1521 NORTH COOPER STREET, SUITE 400, ARLINGTON, TX, United States, 76011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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