Search icon

JOC GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOC GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2016 (9 years ago)
Entity Number: 5056562
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 Water Street, 45th Floor, New York, NY, United States, 10041

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALLISON COSTELLO Chief Executive Officer 55 WATER STREET, NEW YORK, NY, United States, 10041

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined604071026
State:
WASHINGTON
WASHINGTON profile:

Commercial and government entity program

CAGE number:
3RQD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2025-11-24
SAM Expiration:
2021-11-24

Contact Information

POC:
JESSE CASE

Highest Level Owner

Vendor Certified:
2020-11-24
CAGE number:
7BZJ5
Company Name:
IHS, INC

Immediate Level Owner

Vendor Certified:
2020-11-24
CAGE number:
6A920
Company Name:
IHS GLOBAL INC.

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-11 2024-12-06 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000749 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221214003265 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201207062075 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181211006812 2018-12-11 BIENNIAL STATEMENT 2018-12-01
180102000198 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02

Court Cases

Court Case Summary

Filing Date:
2019-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SIMON J. BURCHETT PHOTOGRAPHY,
Party Role:
Plaintiff
Party Name:
JOC GROUP INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State