Name: | JD PUBLICATIONS & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2007 (18 years ago) |
Entity Number: | 3473912 |
ZIP code: | 44149 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22074 WOODFIELD TRAIL, STRONGSVILLE, OH, United States, 44149 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22074 WOODFIELD TRAIL, STRONGSVILLE, OH, United States, 44149 |
Name | Role | Address |
---|---|---|
JOHN MINDALA | Agent | 22074 WOODFIELD TRAIL, STRONGSVILLE, OH, 44149 |
Name | Role | Address |
---|---|---|
JOHN MINDALA | Chief Executive Officer | 22074 WOODFIELD TRAIL, STRONGSVILLE, OH, United States, 44149 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-02 | 2020-01-28 | Address | 1610 ELGIN AVENUE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2020-01-28 | Address | 1610 ELGIN AVENUE, E MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2007-02-07 | 2020-01-28 | Address | 1610 ELGIN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226000872 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
200128002006 | 2020-01-28 | BIENNIAL STATEMENT | 2019-02-01 |
110223002005 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090202003077 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070207000788 | 2007-02-07 | CERTIFICATE OF INCORPORATION | 2007-02-07 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State