Name: | JNJC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2006 (19 years ago) |
Entity Number: | 3350858 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1517 Central Ave, Albany, NY, United States, 12205 |
Principal Address: | 1517 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA M COLE | Chief Executive Officer | 1517 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JNJC INC | DOS Process Agent | 1517 Central Ave, Albany, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 1517 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-02-27 | Address | 540B ENGLEMORE RD, 54 STATE ST STE #1001, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2018-06-26 | 2024-02-27 | Address | 1517 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2018-04-03 | 2020-10-01 | Address | 540B ENGLEMORE RD, 54 STATE ST STE #1001, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2017-03-27 | 2024-02-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227002507 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
201001061625 | 2020-10-01 | BIENNIAL STATEMENT | 2020-04-01 |
180626002013 | 2018-06-26 | AMENDMENT TO BIENNIAL STATEMENT | 2018-04-01 |
180403006374 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170327000258 | 2017-03-27 | CERTIFICATE OF AMENDMENT | 2017-03-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State