Name: | JCW SEARCH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2012 (13 years ago) |
Entity Number: | 4188148 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
universal registered agents, inc. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
JAMES CLIVE WICKHAM WOODS | DOS Process Agent | 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES CLIVE WICKHAM WOODS | Chief Executive Officer | 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | FLOOR 28, SUITE 68, 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | FLOOR 28, SUITE 68, 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-07-26 | Address | 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003271 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
231219003621 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
220624002070 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
220408002138 | 2022-04-08 | BIENNIAL STATEMENT | 2022-01-01 |
210917002482 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State