Name: | JDS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879464 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 640 WEST 237TH STREET, #11C, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA SHAPIRO | DOS Process Agent | 640 WEST 237TH STREET, #11C, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ANNA SHAPIRO | Chief Executive Officer | 640 W 237TH STREET, #11C, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 640 W 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-03-02 | Address | 640 WEST 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2023-05-01 | 2025-03-02 | Address | 640 W 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 640 W 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-04 | 2023-05-01 | Address | 640 W 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2023-05-01 | Address | 640 WEST 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2009-02-23 | 2021-03-04 | Address | 640 WEST 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2009-02-23 | 2021-03-04 | Address | 640 W 237TH STREET, #11C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2009-02-23 | Address | 5284 POST ROAD, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021721 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230501005560 | 2023-05-01 | BIENNIAL STATEMENT | 2023-03-01 |
210304060203 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190308060817 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170302006252 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130308006764 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110406002621 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090223002892 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070321002454 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050425002590 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State