Name: | J.M.O. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1990 (35 years ago) |
Entity Number: | 1418422 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 1944 NEW SCOTLAND RD, 1, SLINGERLANDS, NY, United States, 12159 |
Principal Address: | 1944 New Scotland Rd, 1944 New Scotland Rd, Slingerlands, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES OLSEN | DOS Process Agent | 1944 NEW SCOTLAND RD, 1, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
JAMES M. OLSEN, PRES. | Chief Executive Officer | 1944 NEW SCOTLAND ROAD, 1944 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 1890 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 1944 NEW SCOTLAND ROAD, 1944 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-08-07 | Address | 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000283 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
230309002827 | 2023-03-09 | BIENNIAL STATEMENT | 2022-01-01 |
210921001367 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190405060383 | 2019-04-05 | BIENNIAL STATEMENT | 2018-01-01 |
140214002197 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State