Name: | J & A U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2000 (25 years ago) |
Entity Number: | 2491480 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 335 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
YUN H KIM | Chief Executive Officer | 335 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2012-05-03 | Address | 200 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
2006-12-12 | 2012-05-03 | Address | 200 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2012-05-03 | Address | 200 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
2002-03-29 | 2006-12-12 | Address | 148 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2002-03-29 | 2006-12-12 | Address | 148 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605060368 | 2020-06-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302007045 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161005007196 | 2016-10-05 | BIENNIAL STATEMENT | 2016-03-01 |
140319002350 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120503002672 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State