Search icon

JJ 175TH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JJ 175TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (21 years ago)
Entity Number: 3125650
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET, SUITE 21, 112 WEST 34TH ST, #2106, NEW YORK, NY, United States, 10120
Principal Address: 112 WEST 34TH ST, #2106, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL J JEMAL Chief Executive Officer C/O JJ OPERATING, 112 WEST 34TH ST, #2106, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
SAMUEL J JEMAL DOS Process Agent 112 WEST 34TH STREET, SUITE 21, 112 WEST 34TH ST, #2106, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2025-07-07 2025-07-07 Address C/O JJ OPERATING, 112 WEST 34TH ST, #2106, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-07-07 Address C/O JJ OPERATING, 112 WEST 34TH ST, #2106, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-07-07 Address 112 WEST 34TH STREET, SUITE 21, 112 WEST 34TH ST, #2106, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2018-12-18 2020-11-02 Address C/O JJ OPERATING, 112 WEST 34TH ST, #2106, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-02 2018-12-18 Address C/O JJ OPERATING, 112 WEST 34TH ST, #2106, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707001439 2025-07-07 BIENNIAL STATEMENT 2025-07-07
201102062565 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181218006814 2018-12-18 BIENNIAL STATEMENT 2018-11-01
161102006927 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008071 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State