Name: | JACOB LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1998 (26 years ago) |
Entity Number: | 2317981 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 517, FREDONIA, NY, United States, 14063 |
Principal Address: | 4869 W. LAKE RD., DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SAM | Chief Executive Officer | 2 BRENDON CT., FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 517, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-20 | 2023-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-11-20 | 2000-12-07 | Address | PO BOX 146, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061106003154 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041215002267 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021025002207 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001207002045 | 2000-12-07 | BIENNIAL STATEMENT | 2000-11-01 |
981120000459 | 1998-11-20 | CERTIFICATE OF INCORPORATION | 1998-11-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State