Name: | JCM ACQUISITION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2008 (17 years ago) |
Entity Number: | 3659641 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 336 EAST 53RD ST 2ND FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JASON C. MURGIO | Chief Executive Officer | 336 EAST 53RD ST 2ND FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 EAST 53RD ST 2ND FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2012-05-31 | Address | 336 EAST 53RD ST 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2012-05-31 | Address | 336 EAST 53RD ST 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-04-17 | 2012-05-31 | Address | 336 EAST 53RD STREET 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120531003289 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
120209000024 | 2012-02-09 | ERRONEOUS ENTRY | 2012-02-09 |
DP-2089508 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100427002154 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080417000211 | 2008-04-17 | APPLICATION OF AUTHORITY | 2008-04-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State