Search icon

JORDAN OUTDOOR ENTERPRISES, LTD.

Company Details

Name: JORDAN OUTDOOR ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862726
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JORDAN OUTDOOR ENTERPRISES, LTD. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM R. JORDAN Chief Executive Officer 1390 BOX CIRCLE, COLUMBUS, GA, United States, 31907

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-14 2021-01-06 Address 1390 BOX CIRCLE, COLUMBUS, GA, 31907, USA (Type of address: Chief Executive Officer)
2009-02-06 2015-10-14 Address 1390 BOX CIR, COLUMBUS, CA, 31907, USA (Type of address: Principal Executive Office)
2009-02-06 2015-10-14 Address 1390 BOX CIR, COLUMBUS, CA, 31907, USA (Type of address: Chief Executive Officer)
2003-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-28 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121001067 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230106002353 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210106061610 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-36554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060967 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008193 2017-01-03 BIENNIAL STATEMENT 2017-01-01
151014006167 2015-10-14 BIENNIAL STATEMENT 2015-01-01
130213002364 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110125002171 2011-01-25 BIENNIAL STATEMENT 2011-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State