Search icon

JEC STRATEGIC ADVISORS, INC.

Company Details

Name: JEC STRATEGIC ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4587469
ZIP code: 10116
County: New York
Place of Formation: New York
Principal Address: 60 EAST 112 STREET, 515, NEW YORK, NY, United States, 10029
Address: P. O. Box 763, New York, NY, United States, 10116

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1618665 P.O. BOX 507, NEW YORK, NY, 10159 P.O. BOX 507, NEW YORK, NY, 10159 (917) 767-9907

Filings since 2014-09-04

Form type D
File number 021-224089
Filing date 2014-09-04
File View File

DOS Process Agent

Name Role Address
JEC STRATEGIC ADVISORS, INC. DOS Process Agent P. O. Box 763, New York, NY, United States, 10116

Chief Executive Officer

Name Role Address
JOHN CAMACHO Chief Executive Officer 60 EAST 112 STREET, 515, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 60 EAST 112 STREET, 515, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address P.O.BOX 763, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-10-17 Address P.O. BOX 763, NEW YORK, NY, 10116, USA (Type of address: Service of Process)
2020-06-03 2024-10-17 Address P.O.BOX 763, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer)
2016-06-23 2020-06-03 Address 51 DAVISON AVE, LYNBROOOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2016-06-23 2020-06-03 Address 51 DAVISON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2016-06-23 2020-06-03 Address 51 DAVISON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2014-06-04 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2014-06-04 2016-06-23 Address P. O. BOX 507, NEW YORK, NY, 10159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001737 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221130003142 2022-11-30 BIENNIAL STATEMENT 2022-06-01
200603061680 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180611006548 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160623006141 2016-06-23 BIENNIAL STATEMENT 2016-06-01
140604010270 2014-06-04 CERTIFICATE OF INCORPORATION 2014-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State