Search icon

JCK USA LTD.

Company Details

Name: JCK USA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2017 (8 years ago)
Entity Number: 5172958
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1343 CANTON ROAD, SUITE H, MARIETTA, GA, United States, 30066

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LIAM CLARKE Chief Executive Officer 1343 CANTON ROAD, SUITE H, MARIETTA, GA, United States, 30066

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 1343 CANTON ROAD, SUITE H, MARIETTA, GA, 30066, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-07-05 Address 1343 CANTON ROAD, SUITE H, MARIETTA, GA, 30066, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004432 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220627001881 2022-06-27 BIENNIAL STATEMENT 2021-07-01
210607061151 2021-06-07 BIENNIAL STATEMENT 2019-07-01
SR-79616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170720000129 2017-07-20 APPLICATION OF AUTHORITY 2017-07-20

Date of last update: 31 Jan 2025

Sources: New York Secretary of State