JDC UNIVERSAL INC.

Name: | JDC UNIVERSAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2013 (12 years ago) |
Entity Number: | 4430956 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
Principal Address: | 108 PARK STREET, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIM CHI TONG | Chief Executive Officer | 6-42 STONEHILL COURT, TORONTO, ON, Canada |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 6-42 STONEHILL COURT, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 6-42 STONEHILL COURT, TORONTO, ON, CAN (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 6-42 STONEHILL COURT, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-07-14 | Address | 6-42 STONEHILL COURT, TORONTO, ON, CAN (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-07-14 | Address | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714003830 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
230606002277 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
210816002331 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190712060542 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170719006310 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State