Search icon

JCM TRAVEL & MARKETING, INC.

Company Details

Name: JCM TRAVEL & MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508035
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 630 9TH AVE, STE 602, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON C MILLER Chief Executive Officer 630 9TH AVE, STE 602, NEW YORK, NY, United States, 10038

Agent

Name Role Address
JASON C MILLER Agent 260 WEST 52ND STREET SUITE 3K, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
JCM TRAVEL & MARKETING, INC. DOS Process Agent 630 9TH AVE, STE 602, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 630 9TH AVE, STE 602, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 330 WEST 38TH STREET, STE 705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-10 2024-01-09 Address 330 WEST 38TH STREET, STE 705, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-10 2024-01-09 Address 330 WEST 38TH STREET, STE 705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-04-10 Address 336 W 37TH ST, STE 1170, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-04-10 Address 336 W 37TH ST, STE 1170, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-21 2013-04-10 Address 336 W 37TH ST, STE 1170, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-04-16 2011-06-21 Address 260 WEST 52ND STREET, SUITE 3K, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-04-16 2011-06-21 Address 260 WEST 52ND STREET, SUITE 3K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109001458 2024-01-09 BIENNIAL STATEMENT 2024-01-09
190128060227 2019-01-28 BIENNIAL STATEMENT 2017-04-01
130410006268 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110621003210 2011-06-21 BIENNIAL STATEMENT 2011-04-01
090416002623 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070425000378 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Date of last update: 17 Jan 2025

Sources: New York Secretary of State