JUS2CUSMILE CORPORATION

Name: | JUS2CUSMILE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2000 (25 years ago) |
Entity Number: | 2481913 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 237 E 28TH STREET / APT 1A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL RAPA | DOS Process Agent | 237 E 28TH STREET / APT 1A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PAUL RAPA | Chief Executive Officer | 237 E 28TH STREET / APT 1A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-26 | 2012-04-26 | Address | 237 E 28TH STREET / APT 1B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-04-26 | 2012-04-26 | Address | 237 E 28TH STREET / APT 1B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-04-26 | 2012-04-26 | Address | 237 E 28TH STREET / APT 1B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2010-04-26 | Address | 237 E 28TH ST, APT 1B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2010-04-26 | Address | 237 E 28TH ST, APT 1B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325006120 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120426002911 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100426002193 | 2010-04-26 | BIENNIAL STATEMENT | 2010-03-01 |
080318003317 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060329003095 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State