Name: | JCL PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2005 (20 years ago) |
Entity Number: | 3235888 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 811 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 16 JENNY LANE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MURPHY | Chief Executive Officer | 16 JENNY LANE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
C/O HELENE J. MELTZER, ESQ. | DOS Process Agent | 811 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-118766 | Alcohol sale | 2024-01-03 | 2024-01-03 | 2025-12-31 | 49 S OCEAN AVE, PATCHOGUE, New York, 11772 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-27 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-27 | 2013-08-02 | Address | 811 W. JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002263 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110907002551 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090805002301 | 2009-08-05 | BIENNIAL STATEMENT | 2009-07-01 |
070813003100 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
050727000784 | 2005-07-27 | CERTIFICATE OF INCORPORATION | 2005-07-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State