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
Name | Role | Address |
---|---|---|
JASON C MILLER | Chief Executive Officer | 630 9TH AVE, STE 602, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JASON C MILLER | Agent | 260 WEST 52ND STREET SUITE 3K, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JCM TRAVEL & MARKETING, INC. | DOS Process Agent | 630 9TH AVE, STE 602, NEW YORK, NY, United States, 10038 |
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) |
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