Name: | JSC VENTURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2017 (8 years ago) |
Entity Number: | 5181163 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 11380 Prosperity Farms Rd, 221E, Palm Beach Gardens, FL, United States, 33410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CICERO KAZUTOSHI SHIMANO | Chief Executive Officer | 11380 PROSPERITY FARMS RD, 221E, PALM BEACH GARDENS, FL, United States, 33410 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | RUA ANTONIO DE MACEDO SOARES, 1102, AP. 131, SAO PAULO, NY, BRA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 11380 PROSPERITY FARMS RD, 221E, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-09-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-19 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-03 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-03 | 2019-07-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004413 | 2023-09-05 | BIENNIAL STATEMENT | 2023-08-01 |
220929013254 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210811000582 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190719000677 | 2019-07-19 | CERTIFICATE OF CHANGE | 2019-07-19 |
170803010513 | 2017-08-03 | CERTIFICATE OF INCORPORATION | 2017-08-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State