Search icon

JLR HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O BRUCE B. MACDONALD, ESQ. DOS Process Agent 1940 Commerce St, Ste 203, Yorktown, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHN SANTARONI Chief Executive Officer 1996 EAST MAIN ST., STE A, MOHEGAN LAKE, NY, United States, 10547

History

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

Filings

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