JUMP OF BAY SHORE, INC.

Name: | JUMP OF BAY SHORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2007 (18 years ago) |
Entity Number: | 3568307 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 210 South Fehr Way, Bay Shore, NY, United States, 11706 |
Principal Address: | 210 S0 FEHR WAY, BAY SHORE, NY, United States, 11706 |
Contact Details
Phone +1 631-274-4929
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. COHN | DOS Process Agent | 210 South Fehr Way, Bay Shore, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JAMES COHN | Chief Executive Officer | 353 HARBOR DRIVE, OYSTER BAY, NY, United States, 11771 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2090548-DCA | Inactive | Business | 2019-09-16 | 2021-03-15 |
2005615-DCA | Inactive | Business | 2014-04-03 | 2020-03-15 |
1471441-DCA | Inactive | Business | 2013-08-15 | 2020-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2023-09-01 | Address | 27 BUNKER HILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 353 HARBOR DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2010-12-02 | 2013-10-21 | Address | 210 50 FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007185 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220810002951 | 2022-08-10 | BIENNIAL STATEMENT | 2021-09-01 |
131021002145 | 2013-10-21 | BIENNIAL STATEMENT | 2013-09-01 |
110927002567 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
101202002035 | 2010-12-02 | BIENNIAL STATEMENT | 2009-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3085535 | BLUEDOT | INVOICED | 2019-09-16 | 50 | Portable Amusement Device License Blue Dot Fee |
3085532 | LICENSE | INVOICED | 2019-09-16 | 25 | Portable Amusement Device License Fee |
3018847 | RENEWAL | INVOICED | 2019-04-16 | 50 | Portable Amusement Device License Renewal Fee |
3018848 | RENEWAL | INVOICED | 2019-04-16 | 50 | Portable Amusement Device License Renewal Fee |
3018850 | RENEWAL | INVOICED | 2019-04-16 | 50 | Portable Amusement Device License Renewal Fee |
3018851 | RENEWAL | INVOICED | 2019-04-16 | 50 | Portable Amusement Device License Renewal Fee |
3018852 | RENEWAL | INVOICED | 2019-04-16 | 50 | Portable Amusement Device License Renewal Fee |
3018853 | RENEWAL | INVOICED | 2019-04-16 | 50 | Portable Amusement Device License Renewal Fee |
2760099 | RENEWAL | INVOICED | 2018-03-15 | 50 | Portable Amusement Device License Renewal Fee |
2760102 | RENEWAL | INVOICED | 2018-03-15 | 50 | Portable Amusement Device License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State