Name: | JCJ ARCHITECTURE, PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2006 (19 years ago) |
Branch of: | JCJ ARCHITECTURE, PC, Connecticut (Company Number 0836835) |
Entity Number: | 3307104 |
ZIP code: | 06106 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 120 Huyshope Avenue Suite 400, 18TH FLOOR, Hartford, NY, United States, 06106 |
Principal Address: | 120 HUYSHOPE AVENUE, SUITE 400, HARTFORD, CT, United States, 06106 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 120 Huyshope Avenue Suite 400, 18TH FLOOR, Hartford, NY, United States, 06106 |
Name | Role | Address |
---|---|---|
JAMES E LAPOSTA JR | Chief Executive Officer | 120 HUYSHOPE AVENUE, SUITE 400, HARTFORD, CT, United States, 06106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 120 HUYSHOPE AVENUE, SUITE 400, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-01-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-01-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2016-08-30 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-08-30 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001245 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220120002217 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200107060952 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-113258 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113257 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State