JOURNEYCRAFT, INC.
Headquarter
Name: | JOURNEYCRAFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1974 (51 years ago) |
Entity Number: | 345922 |
ZIP code: | 07604 |
County: | New York |
Place of Formation: | New York |
Address: | 353 Terrace Avenue, 11TH FL, Hasbrouck Heights, NJ, United States, 07604 |
Principal Address: | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WERNER HAASE | Chief Executive Officer | 655 PARK AVE, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
ALEX ALAMINOS | DOS Process Agent | 353 Terrace Avenue, 11TH FL, Hasbrouck Heights, NJ, United States, 07604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 655 PARK AVE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 315 MADISON AVENUE, SUITE 4056, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527004051 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
230907004530 | 2023-09-07 | BIENNIAL STATEMENT | 2022-06-01 |
20041230013 | 2004-12-30 | ASSUMED NAME CORP INITIAL FILING | 2004-12-30 |
960703000655 | 1996-07-03 | CERTIFICATE OF MERGER | 1996-07-03 |
930217002258 | 1993-02-17 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State