J.C.'S S.P.O.R.T., INC.

Name: | J.C.'S S.P.O.R.T., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2012 (12 years ago) |
Entity Number: | 4334467 |
ZIP code: | 10301 |
County: | Bronx |
Place of Formation: | New York |
Address: | 90 BAY STREET, APT 5C, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J. CASTELLI | Chief Executive Officer | 90 BAY STREET, APT 5C, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
J.C.'S S.P.O.R.T., INC. | DOS Process Agent | 90 BAY STREET, APT 5C, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-13 | 2024-01-13 | Address | 90 BAY STREET, APT 5C, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2024-01-13 | 2024-01-13 | Address | 155 BAY STREET, APT 3H, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2019-03-08 | 2024-01-13 | Address | 155 BAY ST, APT 3H, STATEN ISLAND, NY, 10301, 2509, USA (Type of address: Service of Process) |
2019-03-08 | 2024-01-13 | Address | 155 BAY STREET, APT 3H, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2015-05-28 | 2019-03-08 | Address | 155 BAY STREET, APT 2H, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240113000049 | 2024-01-13 | BIENNIAL STATEMENT | 2024-01-13 |
190308060120 | 2019-03-08 | BIENNIAL STATEMENT | 2018-12-01 |
150528006130 | 2015-05-28 | BIENNIAL STATEMENT | 2014-12-01 |
121218000489 | 2012-12-18 | CERTIFICATE OF INCORPORATION | 2012-12-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State