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 |
Name | Role | Address |
---|---|---|
JORDAN OUTDOOR ENTERPRISES, LTD. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM R. JORDAN | Chief Executive Officer | 1390 BOX CIRCLE, COLUMBUS, GA, United States, 31907 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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