Search icon

JSP. LIFE AGENCY INC.

Company Details

Name: JSP. LIFE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2745839
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 279 281 E 204TH, 2ND FL, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-944-4705

Fax +1 718-944-7405

Phone +1 718-944-7405

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 281 E 204TH, 2ND FL, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JOSE NICANOR RODIGUEZ Chief Executive Officer 279 281 E 204TH, 2ND FL, BRONX, NY, United States, 10467

History

Start date End date Type Value
2023-08-24 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-27 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2015-10-02 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2002-03-22 2015-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-22 2004-03-15 Address 323 MOSHULU PKWY N, SUITE #B-1, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002000348 2015-10-02 CERTIFICATE OF AMENDMENT 2015-10-02
100420003352 2010-04-20 BIENNIAL STATEMENT 2010-03-01
040315002677 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020322000152 2002-03-22 CERTIFICATE OF INCORPORATION 2002-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306943 Fair Labor Standards Act 2023-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-07
Termination Date 2024-12-05
Date Issue Joined 2023-09-13
Section 1331
Sub Section FL
Status Terminated

Parties

Name MORRISON
Role Plaintiff
Name JSP. LIFE AGENCY INC.
Role Defendant
2207620 Fair Labor Standards Act 2022-09-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-07
Termination Date 2023-01-10
Section 0002
Sub Section FL
Status Terminated

Parties

Name DE LA PAZ
Role Plaintiff
Name JSP. LIFE AGENCY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State