Name: | JD HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1969 (56 years ago) |
Entity Number: | 281491 |
ZIP code: | 08816 |
County: | Kings |
Place of Formation: | New York |
Address: | 197 RTE 18 SOUTH, EAST BRUNSWISK, NJ, United States, 08816 |
Principal Address: | 197 RTE 18 SOUTH, EAST BRUNSWICK, NJ, United States, 08816 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DONNOLO | Agent | 605 WEST 48TH ST 22C, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
C/O ATC REALTY | DOS Process Agent | 197 RTE 18 SOUTH, EAST BRUNSWISK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
JOSEPH DONNOLO | Chief Executive Officer | 197 RTE 18 SOUTH, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-03 | 2011-08-18 | Address | 605 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-17 | 2009-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-17 | 2009-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-10 | 2011-08-18 | Address | 605 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-02-10 | 2011-08-18 | Address | 605 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818002404 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090903000732 | 2009-09-03 | CERTIFICATE OF CHANGE | 2009-09-03 |
070821002367 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
060517000184 | 2006-05-17 | CERTIFICATE OF CHANGE | 2006-05-17 |
051026002650 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State