Search icon

JAS ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JAS ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320955
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 280 BROAD STREET, APT 1001, ROCHESTER, NY, United States, 14604

Agent

Name Role Address
JONATHAN A. SACKS Agent 280 BROAD STREET, APT 1001, ROCHESTER, NY, 14604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 280 BROAD STREET, APT 1001, ROCHESTER, NY, United States, 14604

Permits

Number Date End date Type Address
JEVO-2020227-7316 2020-02-27 2020-02-28 OVER DIMENSIONAL VEHICLE PERMITS No data
IV6O-2020226-7237 2020-02-26 2020-02-28 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2013-03-07 2017-06-30 Address 90 SYCAMORE RIDGE, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2011-02-07 2013-03-07 Address 14 CHRIS WELL LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-12-01 2011-02-07 Address 15 ROLLINS CROSSING, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-12-02 2006-12-01 Address 4 CHATTINGHAM CT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-12-02 2002-12-02 Address 1600 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060121 2021-02-16 BIENNIAL STATEMENT 2020-12-01
170630000224 2017-06-30 CERTIFICATE OF CHANGE 2017-06-30
150108006671 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130307002690 2013-03-07 BIENNIAL STATEMENT 2012-12-01
110207002261 2011-02-07 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State