Name: | JOC GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Dec 2016 |
Entity Number: | 4634558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2 PENN PLAZA EAST, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN GEAR | Chief Executive Officer | 15 INVERNESS WAY EAST, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-11 | 2015-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-68721 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161222000083 | 2016-12-22 | CERTIFICATE OF TERMINATION | 2016-12-22 |
160901007297 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150205000095 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
140911000192 | 2014-09-11 | APPLICATION OF AUTHORITY | 2014-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State