Search icon

JST POWER EQUIPMENT, INC.

Headquarter

Company Details

Name: JST POWER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223391
ZIP code: 32746
County: New York
Place of Formation: New York
Address: 30 SKYLINE DRIVE, LAKE MARY, FL, United States, 32746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JST POWER EQUIPMENT, INC. DOS Process Agent 30 SKYLINE DRIVE, LAKE MARY, FL, United States, 32746

Chief Executive Officer

Name Role Address
YUGING JING Chief Executive Officer 30 SKYLINE DRIVE, LAKE MARY, FL, United States, 32746

Links between entities

Type:
Headquarter of
Company Number:
F19000005147
State:
FLORIDA

Legal Entity Identifier

LEI Number:
254900S714JY8AVJ6M16

Registration Details:

Initial Registration Date:
2024-05-24
Next Renewal Date:
2025-05-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-01-09 Address 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-01-09 Address 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003309 2024-01-09 BIENNIAL STATEMENT 2024-01-09
231228001668 2023-12-28 BIENNIAL STATEMENT 2023-12-28
200106060238 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180611002036 2018-06-11 BIENNIAL STATEMENT 2018-01-01
170502000740 2017-05-02 CERTIFICATE OF CHANGE 2017-05-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State