Name: | JDF CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2009 (16 years ago) |
Entity Number: | 3822068 |
ZIP code: | 07728 |
County: | Richmond |
Place of Formation: | New York |
Address: | 74 WEST GEORGE ST, FREEHOLD, NJ, United States, 07728 |
Principal Address: | JOHN FIERRO, 74 WEST GEORGE ST, FREEHOLD, NJ, United States, 07728 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FIERRO | DOS Process Agent | 74 WEST GEORGE ST, FREEHOLD, NJ, United States, 07728 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN FIERRO | Chief Executive Officer | 74 WEST GEORGE ST, FREEHOLD, NJ, United States, 07728 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-08-26 | 2014-11-12 | Address | 47 BROADWAY, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2011-08-26 | 2014-11-12 | Address | JOHN FIERRO, 47 BROADWAY, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
2011-08-26 | 2014-11-12 | Address | 47 BROADWAY, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
2010-04-21 | 2011-08-26 | Address | 2 BLUE HERON DR., JACKSON, NJ, 08527, USA (Type of address: Service of Process) |
2009-06-15 | 2010-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112006668 | 2014-11-12 | BIENNIAL STATEMENT | 2013-06-01 |
110826002027 | 2011-08-26 | BIENNIAL STATEMENT | 2011-06-01 |
100421000602 | 2010-04-21 | CERTIFICATE OF CHANGE | 2010-04-21 |
090615000066 | 2009-06-15 | CERTIFICATE OF INCORPORATION | 2009-06-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State