Search icon

JUSCO DEVELOPMENT CORP.

Company Details

Name: JUSCO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1980 (45 years ago)
Entity Number: 628317
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTERMILL RD 240-S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ABRAM SHNAY Chief Executive Officer 98 CUTTERMILL RD 240-S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JUSCO DEVELOPMENT CORP. DOS Process Agent 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-08 2025-04-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2024-05-08 2024-05-08 Address 98 CUTTERMILL RD 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 98 CUTTERMILL RD 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-08 Address 98 CUTTERMILL RD 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240508002000 2024-05-08 BIENNIAL STATEMENT 2024-05-08
230518000648 2023-05-18 BIENNIAL STATEMENT 2022-05-01
200501061213 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180509006146 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160510006332 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State