Name: | JLR HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2001 (24 years ago) |
Entity Number: | 2619454 |
ZIP code: | 10598 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 295 Oscawana Lake Rd., putnam valley, NY, United States, 10579 |
Address: | 1940 Commerce St, Ste 203, Yorktown, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BRUCE B. MACDONALD, ESQ. | DOS Process Agent | 1940 Commerce St, Ste 203, Yorktown, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JOHN SANTARONI | Chief Executive Officer | 1996 EAST MAIN ST., STE A, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 144 BUCKSHOLLOW RD., MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 1996 EAST MAIN ST., STE A, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-03-05 | Address | 144 BUCKSHOLLOW RD., MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2025-03-05 | Address | 144 Buckshollow Rd., Mahopac, NY, 10541, USA (Type of address: Service of Process) |
2001-03-22 | 2024-01-22 | Address | 1940 COMMERCE ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2001-03-22 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001757 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240122001878 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
010322000556 | 2001-03-22 | CERTIFICATE OF INCORPORATION | 2001-03-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State