Name: | JUSTICE AV SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2011 (14 years ago) |
Branch of: | JUSTICE AV SOLUTIONS INC., Kentucky (Company Number 0156984) |
Entity Number: | 4084413 |
ZIP code: | 10168 |
County: | Nassau |
Place of Formation: | Kentucky |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 13020 MIDDLETOWN INDUSTRIAL BL, LOUISVILLE, KY, United States, 40223 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ANDREW GREEN | Chief Executive Officer | 13020 MIDDLETOWN INDUSTRIAL BL, LOUISVILLE, KY, United States, 40223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 13020 MIDDLETOWN INDUSTRIAL BL, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 13020 MIDDLETOWN INDUSTRIAL BL, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-01 | Address | 13020 MIDDLETOWN INDUSTRIAL BL, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-04-06 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047374 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230406003605 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210419060683 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
SR-113352 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113353 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State