Name: | JC USA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Dec 2013 (11 years ago) |
Date of Dissolution: | 28 Nov 2023 (a year ago) |
Date of Status Change: | 28 Nov 2023 (a year ago) |
Identification Number: | 000869850 |
Place of Formation: | TEXAS |
Principal Address: | 5770 FLEET ST, CARLSBAD, CA, 92008, USA |
Purpose: | WEIGHT LOSS CENTERS INCLUDING CONSULTATION AND SALE OF FOOD FOR HOME OR NON-IMMEDIATE CONSUMPTION. |
Fictitious names: |
Jenny Craig Anywhere (trading name, 2015-05-05 - ) Jenny Craig (trading name, 2015-05-05 - ) |
NAICS
812191 Diet and Weight Reducing CentersThis U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ALLISON JONES | SECRETARY | 5770 FLEET ST CARLSBAD, CA 92008 USA |
Name | Role | Address |
---|---|---|
MANDY DOWSON | CEO | 5770 FLEET ST CARLSBAD, CA 92008 USA |
Name | Role | Address |
---|---|---|
ANDREW MARTIN | CHIEF INFORMATION OFFICER | 5770 FLEET ST CARLSBAD, CA 92008 USA |
Name | Role | Address |
---|---|---|
ADAM SELTSER | SVP OF FINANCE | 5770 FLEET ST CARLSBAD, CA 92008 USA |
Name | Role | Address |
---|---|---|
DAN HOFMEISTER | CHIEF MARKETING OFFICER | 5770 FLEET ST CARLSBAD, CA 92008 USA |
Name | Role | Address |
---|---|---|
JEFFREY ZANARINI | DIRECTOR | 5770 FLEET ST CARLSBAD, CA 92008 USA |
JONATHAN FOX | DIRECTOR | 5770 FLEET ST CARLSBAD, CA 92008 USA |
Number | Name | File Date |
---|---|---|
202343576730 | Miscellaneous Filing (No Fee) | 2023-12-26 |
202342965120 | Revocation Certificate For Failure to Maintain a Registered Agent | 2023-11-28 |
202342119000 | Miscellaneous Filing (No Fee) | 2023-10-05 |
202341749000 | Revocation Notice For Failure to Maintain a Registered Agent | 2023-09-18 |
202340158010 | Agent Resigned | 2023-08-04 |
202330156460 | Annual Report | 2023-03-07 |
202212377680 | Annual Report | 2022-03-07 |
202193026700 | Annual Report | 2021-02-26 |
202047027600 | Annual Report | 2020-07-30 |
201984851110 | Annual Report | 2019-01-21 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State