Name: | JAYCEE COMMUNICATIONS & ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1984 (41 years ago) |
Entity Number: | 924056 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-45 210TH ST, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY CUDMORE | Chief Executive Officer | 53-45 210TH ST, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
JERY CUDMORE | DOS Process Agent | 53-45 210TH ST, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-14 | 2006-07-05 | Address | 53-45 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2006-07-05 | Address | 53-45 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2006-07-05 | Address | 53-45 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1984-06-18 | 1993-01-14 | Address | 53-45 210TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604008153 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006396 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006494 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120809002003 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100618002545 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State