Search icon

JD HOLDING CORP.

Company Details

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

Agent

Name Role Address
JOSEPH DONNOLO Agent 605 WEST 48TH ST 22C, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
C/O ATC REALTY DOS Process Agent 197 RTE 18 SOUTH, EAST BRUNSWISK, NJ, United States, 08816

Chief Executive Officer

Name Role Address
JOSEPH DONNOLO Chief Executive Officer 197 RTE 18 SOUTH, EAST BRUNSWICK, NJ, United States, 08816

History

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)

Filings

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