JAIME MAE 2, INC.

Name: | JAIME MAE 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1966 (59 years ago) |
Entity Number: | 199400 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES BURKE | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 25 HANS AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-22 | Address | 25 HANS AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-21 | 2024-11-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122000390 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
241121001410 | 2024-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-20 |
200605061178 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
200312000502 | 2020-03-12 | CERTIFICATE OF AMENDMENT | 2020-03-12 |
180601007139 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State