Name: | JASON MCCOY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1983 (42 years ago) |
Entity Number: | 830307 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JASON MCCOY, PRES., 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON MCCOY, PRES. | Chief Executive Officer | 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JASON MCCOY, PRES., 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-23 | 2023-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1983-03-23 | 1995-04-04 | Address | & STERN,ATT:PETER STERN, 150 E. 58TH ST,32ND FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110408003157 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090408002872 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070510002723 | 2007-05-10 | BIENNIAL STATEMENT | 2007-03-01 |
050912002618 | 2005-09-12 | BIENNIAL STATEMENT | 2005-03-01 |
990329002027 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970707002322 | 1997-07-07 | BIENNIAL STATEMENT | 1997-03-01 |
950404002158 | 1995-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
B083812-3 | 1984-03-26 | CERTIFICATE OF AMENDMENT | 1984-03-26 |
A963016-4 | 1983-03-23 | CERTIFICATE OF INCORPORATION | 1983-03-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005881 | Other Contract Actions | 2010-08-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRINGER |
Role | Plaintiff |
Name | JASON MCCOY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-17 |
Termination Date | 2019-05-01 |
Section | 1331 |
Status | Terminated |
Parties
Name | DAWSON |
Role | Plaintiff |
Name | JASON MCCOY INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State