Search icon

JRA TRADEMARK COMPANY, LTD.

Company Details

Name: JRA TRADEMARK COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741642
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 Broadway, 7th Floor, NEW YORK, NY, United States, 10018
Address: 1385 Broadway,, 7th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1385 Broadway,, 7th Floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
robert a. spiegelman Agent 1385 broadway,, 7th floor, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
JOE NAKASH Chief Executive Officer 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Address 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-17 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-17 Address 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2024-12-05 2024-12-17 Address 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-12-05 2024-12-05 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-17 Address 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-09-26 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217000585 2024-12-16 CERTIFICATE OF CHANGE BY ENTITY 2024-12-16
241205000859 2024-12-05 BIENNIAL STATEMENT 2024-12-05
180404006477 2018-04-04 BIENNIAL STATEMENT 2018-03-01
170110006427 2017-01-10 BIENNIAL STATEMENT 2016-03-01
140604002102 2014-06-04 BIENNIAL STATEMENT 2014-03-01
140210000668 2014-02-10 CERTIFICATE OF AMENDMENT 2014-02-10
120622002450 2012-06-22 BIENNIAL STATEMENT 2012-03-01
100401003036 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080305002869 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060428002756 2006-04-28 BIENNIAL STATEMENT 2006-03-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State