JEC STRATEGIC ADVISORS, INC.

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
Name | Role | Address |
---|---|---|
JEC STRATEGIC ADVISORS, INC. | DOS Process Agent | P. O. Box 763, New York, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
JOHN CAMACHO | Chief Executive Officer | 60 EAST 112 STREET, 515, NEW YORK, NY, United States, 10029 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State