Name: | JC VERNON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1999 (26 years ago) |
Entity Number: | 2360299 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 229 SEVETH ST, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 48-11 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WALLACE ATTORNEY | DOS Process Agent | 229 SEVETH ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN BOYLE | Chief Executive Officer | 48-11 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-26 | 2007-03-22 | Address | 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5409, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2007-03-22 | Address | 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5409, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2013-05-06 | Address | 350 FIFTH AVE SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506002361 | 2013-05-06 | BIENNIAL STATEMENT | 2013-03-01 |
110405002450 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090302003577 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070322002589 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050509002470 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State