Search icon

J615 CORP.

Company Details

Name: J615 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261575
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 615 North BROADWAY, NYACK, NY, United States, 10960
Principal Address: 615 North BROADWAY, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA DAVIS Chief Executive Officer 615 NORTH BROADWAY,, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
STEVEN ABEL DOS Process Agent 615 North BROADWAY, NYACK, NY, United States, 10960

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 615 NORTH BROADWAY,, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-24 Address 615 NORTH BROADWAY,, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 615 NORTH BROADWAY,, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-24 Address 615 North BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000045 2024-06-24 BIENNIAL STATEMENT 2024-06-24
231205000083 2023-12-05 BIENNIAL STATEMENT 2022-05-01
200817060303 2020-08-17 BIENNIAL STATEMENT 2020-05-01
181113006007 2018-11-13 BIENNIAL STATEMENT 2018-05-01
160525006000 2016-05-25 BIENNIAL STATEMENT 2016-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State