JASPER SOLUTIONS INC.
Headquarter
Name: | JASPER SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2002 (23 years ago) |
Entity Number: | 2802286 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 MELVILLE ROAD, HUNTINGTON S, WOODBURY, NY, United States, 11797 |
Principal Address: | 21 MELVILLE RD, CROSS ST, HUNTERS LANE, HUNTINGTON STATION, NY, United States, 11746 |
Contact Details
Email apatel@jaspersolutions.com
Website http://www.jaspersolutions.com
Phone +1 631-514-8106
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MATTEO DENORA, CPA | DOS Process Agent | 21 MELVILLE ROAD, HUNTINGTON S, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ANSHUMAN G. PATEL | Chief Executive Officer | 21 MELVILLE RD, CROSS ST., HUNTERS LANE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 21 MELVILLE RD, CROSS ST., HUNTERS LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-08 | Address | 21 MELVILLE ROAD, HUNTINGTON S, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-06-10 | 2020-08-03 | Address | 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-06-10 | 2024-08-08 | Address | 21 MELVILLE RD, CROSS ST., HUNTERS LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2011-06-10 | Address | 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000649 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220906000744 | 2022-09-06 | BIENNIAL STATEMENT | 2022-08-01 |
200803060422 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006006 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160801006623 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State