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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1385 Broadway,, 7th Floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
robert a. spiegelman | Agent | 1385 broadway,, 7th floor, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
JOE NAKASH | Chief Executive Officer | 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
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 |
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