Search icon

JASON MCCOY INC.

Company Details

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

Chief Executive Officer

Name Role Address
JASON MCCOY, PRES. Chief Executive Officer 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JASON MCCOY, PRES., 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005881 Other Contract Actions 2010-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 425000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-04
Termination Date 2010-10-21
Section 2813
Sub Section 28
Status Terminated

Parties

Name SPRINGER
Role Plaintiff
Name JASON MCCOY INC.
Role Defendant
1900520 Americans with Disabilities Act - Other 2019-01-17 voluntarily
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