JCS DESIGN ASSOCIATES, INC.

Name: | JCS DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1973 (52 years ago) |
Date of dissolution: | 30 Nov 2009 |
Entity Number: | 267883 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 THIRD AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPHINE SOKOLSKI | Chief Executive Officer | 950 THIRD AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 2003-08-21 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2003-08-21 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2003-08-21 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1984-10-01 | 1993-06-14 | Address | 149 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1973-08-08 | 1984-10-01 | Address | 135 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091130000367 | 2009-11-30 | CERTIFICATE OF DISSOLUTION | 2009-11-30 |
070809002865 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
050727002324 | 2005-07-27 | BIENNIAL STATEMENT | 2005-08-01 |
030821002514 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
010803002954 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State