Search icon

JASON-ROSE, CO., INC.

Company Details

Name: JASON-ROSE, CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1984 (41 years ago)
Entity Number: 922084
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 52-15 11TH STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 52-15 11th street, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLY GREEN Chief Executive Officer 52-15 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
att: jason thomas DOS Process Agent 52-15 11th street, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-03-02 2023-03-13 Address 52-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-03-02 2023-03-13 Address 15 hudson yards, unit 24f, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-03-01 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-17 2022-03-02 Address 52-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230313003541 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
220302000329 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
200611060531 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180712006406 2018-07-12 BIENNIAL STATEMENT 2018-06-01
160817006114 2016-08-17 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53045.00
Total Face Value Of Loan:
53045.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State