JEC NY, INC.

Name: | JEC NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2011 (14 years ago) |
Entity Number: | 4133107 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-03 150 PLACE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-03 150 PLACE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ANDREW KIM | Chief Executive Officer | 30-03 150 PLACE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 30-03 150 PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2023-08-18 | Address | 30-03 150 PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2025-05-27 | Address | 30-03 150 PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2023-08-18 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2025-05-27 | Address | 30-03 150 PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002488 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
230818002582 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
210915000985 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
190807060217 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170804006492 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State