Search icon

JENCAP SPECIALTY INSURANCE SERVICES INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOHN JENNINGS Chief Executive Officer 1350 BROADWAY, #1400, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
c/o 3h legal services, pllc DOS Process Agent 36 Long Alley, SARATOGA SPRINGS, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
000-403-345
State:
Alabama
Type:
Headquarter of
Company Number:
0997561
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F17000004297
State:
FLORIDA
Type:
Headquarter of
Company Number:
001677492
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1252917
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
632811
State:
IDAHO

History

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)

Filings

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