Name: | JENCAP SPECIALTY INSURANCE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1998 (27 years ago) |
Entity Number: | 2224402 |
ZIP code: | 12866 |
County: | Nassau |
Principal Address: | 1979 Marcus Ave, Suite 214, New Hyde Park, NY, United States, 11042 |
Address: | 36 Long Alley, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN JENNINGS | Chief Executive Officer | 1350 BROADWAY, #1400, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 Long Alley, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 1350 BROADWAY, #602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 1350 BROADWAY, #1400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-03-21 | 2024-03-21 | Address | 1350 BROADWAY, #602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 1350 BROADWAY, #1400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003162 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
240321002404 | 2024-03-20 | CERTIFICATE OF MERGER | 2024-03-20 |
240201040015 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002905 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
211119002286 | 2021-11-18 | CERTIFICATE OF MERGER | 2021-11-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State