Search icon

JSC VENTURE INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CICERO KAZUTOSHI SHIMANO Chief Executive Officer 11380 PROSPERITY FARMS RD, 221E, PALM BEACH GARDENS, FL, United States, 33410

History

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)

Filings

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