Name: | JSD HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150640 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 458 CLINTON AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAELLA BLISSETT | Chief Executive Officer | 458 CLINTON AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 458 CLINTON AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-01-01 | Address | 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-11 | 2024-06-11 | Address | 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-01-01 | Address | 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047424 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240611003758 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
130305006156 | 2013-03-05 | BIENNIAL STATEMENT | 2013-01-01 |
110310002881 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
070510002294 | 2007-05-10 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State