Name: | J.L.S. ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1998 (27 years ago) |
Entity Number: | 2241571 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3182 RT 22, PO BOX 812, DOVER PLAINS, NY, United States, 12522 |
Principal Address: | 3182 ROUTE 22, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF L. SHELTERS | Chief Executive Officer | 3182 ROUTE 22, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3182 RT 22, PO BOX 812, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 3182 ROUTE 22, DOVER PLAINS, NY, 12522, 0496, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 3182 ROUTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2024-07-02 | Address | 3182 RT 22, PO BOX 812, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2002-02-27 | 2024-07-02 | Address | 3182 ROUTE 22, DOVER PLAINS, NY, 12522, 0496, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2002-02-27 | Address | WOODSIDE AVENUE, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005427 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
221114000759 | 2022-11-14 | BIENNIAL STATEMENT | 2022-03-01 |
140519002115 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120502002027 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100419003240 | 2010-04-19 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State