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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LIAM CLARKE | Chief Executive Officer | 1343 CANTON ROAD, SUITE H, MARIETTA, GA, United States, 30066 |
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) |
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