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
Name | Role | Address |
---|---|---|
PAULA DAVIS | Chief Executive Officer | 615 NORTH BROADWAY,, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
STEVEN ABEL | DOS Process Agent | 615 North BROADWAY, NYACK, NY, United States, 10960 |
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) |
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