Search icon

JUS2CUSMILE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
PAUL RAPA DOS Process Agent 237 E 28TH STREET / APT 1A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAUL RAPA Chief Executive Officer 237 E 28TH STREET / APT 1A, NEW YORK, NY, United States, 10016

History

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)
2002-03-12 2004-03-30 Address 237 E 28TH ST, APT 1B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-03-06 2010-04-26 Address 237 EAST 28TH ST APT 1B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

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
040330002463 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020312002510 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000428000489 2000-04-28 CERTIFICATE OF AMENDMENT 2000-04-28
000306000801 2000-03-06 CERTIFICATE OF INCORPORATION 2000-03-06

Date of last update: 06 Feb 2025

Sources: New York Secretary of State