Search icon

J.A.S.R.E. CORP.

Company Details

Name: J.A.S.R.E. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4012094
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 974 E 10TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY A. SHALOM DOS Process Agent 974 E 10TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JEFFREY A. SHALOM Chief Executive Officer 974 E 10TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 974 E 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-14 Address 974 E 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-10-14 Address 974 E 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-09-21 2023-09-21 Address 974 E 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-09-21 Address 974 E 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2020-12-01 2023-09-21 Address 974 E 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-10-22 2020-12-01 Address 1021 EAST 3RD STREET, BROOKLYN, NY, 11230, 2611, USA (Type of address: Chief Executive Officer)
2010-10-27 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2020-12-01 Address 1021 EAST 3RD STREET, BROOKLYN, NY, 11230, 2611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001868 2024-10-14 BIENNIAL STATEMENT 2024-10-14
230921002798 2023-09-21 BIENNIAL STATEMENT 2022-10-01
201201062480 2020-12-01 BIENNIAL STATEMENT 2020-10-01
181024006110 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161006006546 2016-10-06 BIENNIAL STATEMENT 2016-10-01
150803008272 2015-08-03 BIENNIAL STATEMENT 2014-10-01
121022006257 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101027000409 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Date of last update: 16 Jan 2025

Sources: New York Secretary of State