JUMPCORP, INC.

Name: | JUMPCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2007 (18 years ago) |
Entity Number: | 3568004 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE. SOUTH, SUITE 32018, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUMPCORP, INC. | DOS Process Agent | 228 PARK AVE. SOUTH, SUITE 32018, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LAWRENCE CHEN | Chief Executive Officer | 228 PARK AVE. SOUTH, SUITE 32018, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2014-07-31 | Address | 228 PARK AVE, S # 32018, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process) |
2009-12-02 | 2014-07-31 | Address | 184 THOMPSON ST, APT 1M, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2014-07-31 | Address | 184 THOMPSON ST, APT 1M, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2009-12-02 | 2012-04-12 | Address | 322 ROUTE 46 WEST, SUITE 400, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
2007-09-14 | 2009-12-02 | Address | 184 THOMPSON STREET, APT 1 M, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905008188 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
151028006165 | 2015-10-28 | BIENNIAL STATEMENT | 2015-09-01 |
140813000060 | 2014-08-13 | CERTIFICATE OF AMENDMENT | 2014-08-13 |
140731006209 | 2014-07-31 | BIENNIAL STATEMENT | 2013-09-01 |
120412002306 | 2012-04-12 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State