JCX SYSTEMS INC.

Name: | JCX SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2010 (15 years ago) |
Entity Number: | 3974152 |
ZIP code: | 14221 |
County: | Queens |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 116-14 230TH ST, CAMBRIA HEIGHTS, NY, United States, 11411 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEROME CARTY | Chief Executive Officer | 116-14 230TH ST, CAMBRIA HEIGHTS, NY, United States, 11411 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 116-14 230TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 116-14 230TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2025-07-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-07-05 | 2025-07-02 | Address | 116-14 230TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2025-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702004341 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230705005925 | 2023-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
210723000989 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
SR-102090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180723000282 | 2018-07-23 | ERRONEOUS ENTRY | 2018-07-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State