Search icon

JOC GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JONATHAN GEAR Chief Executive Officer 15 INVERNESS WAY EAST, ENGLEWOOD, CO, United States, 80112

History

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)

Filings

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