Name: | JASPER ENERGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2002 (23 years ago) |
Entity Number: | 2832234 |
ZIP code: | 34113 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 7811 VALENCIA COURT, NAPLES, FL, United States, 34113 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7811 VALENCIA COURT, NAPLES, FL, United States, 34113 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-29 | 2012-12-07 | Address | 93 TAYLOR LANE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2006-10-30 | 2008-10-29 | Address | 7 IROQUOIS TRAIL, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2004-11-18 | 2006-10-30 | Address | ROBERT C PALADINO, 550 MAMARONECK AVE, STE 303, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2002-11-07 | 2004-11-18 | Address | C/O MOSES & SINGER, LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150120006170 | 2015-01-20 | BIENNIAL STATEMENT | 2014-11-01 |
121207002194 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101103002644 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081029002505 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061030002429 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State