FOUR J'S MEDIA INC.

Name: | FOUR J'S MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1998 (27 years ago) |
Entity Number: | 2321850 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 132 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Address: | 132 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Contact Details
Phone +1 914-937-5823
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOUR J'S TRANSPORTATION, INC. | DOS Process Agent | 132 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JAMES HERRING | Chief Executive Officer | 132 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 132 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2001-01-09 | 2024-12-06 | Address | 132 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-12-04 | 2024-12-06 | Address | 132 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000837 | 2024-11-19 | CERTIFICATE OF AMENDMENT | 2024-11-19 |
220131002187 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
190930000267 | 2019-09-30 | ANNULMENT OF DISSOLUTION | 2019-09-30 |
DP-1702588 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021205002794 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State