Search icon

JDC ENTERPRISES & BOND AGENCY

Company Details

Name: JDC ENTERPRISES & BOND AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689142
ZIP code: 10005
County: Albany
Place of Formation: Virginia
Foreign Legal Name: THE BONDAMERICA CORPORATION
Fictitious Name: JDC ENTERPRISES & BOND AGENCY
Principal Address: 13403 BURNETTEDALE DR, CHESTER, VA, United States, 23831
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY D CLARK Chief Executive Officer 13403 BURNETTEDALE DR, CHESTER, VA, United States, 23831

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-14 2011-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-14 2011-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-03 2008-01-14 Address PO BOX 2632, CHESTERFIELD, VA, 23832, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131011006715 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111021002603 2011-10-21 BIENNIAL STATEMENT 2011-10-01
110606000397 2011-06-06 CERTIFICATE OF CHANGE 2011-06-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State