Search icon

JC VERNON CORP.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM WALLACE ATTORNEY DOS Process Agent 229 SEVETH ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN BOYLE Chief Executive Officer 48-11 37TH ST, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2023-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HASHIMI
Party Role:
Plaintiff
Party Name:
JC VERNON CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State