Name: | JLS SERVICE BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1987 (38 years ago) |
Entity Number: | 1210411 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD KOHLHOFF | Chief Executive Officer | 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JLS SERVICE BUREAU, INC. | DOS Process Agent | 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 2021-01-21 | Address | 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, 11747, 4901, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2021-01-21 | Address | 150 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, 11747, 4901, USA (Type of address: Service of Process) |
1987-10-20 | 1995-03-20 | Address | 1117 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210121060159 | 2021-01-21 | BIENNIAL STATEMENT | 2019-10-01 |
131031002158 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111014003081 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091005002480 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071011002265 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State