Name: | JAS VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2003 (22 years ago) |
Entity Number: | 2886269 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-19 | 2023-09-20 | Address | 5845 Widewaters Parkway, Suite 100, East Syracuse, NY, 13057, USA (Type of address: Service of Process) |
2011-03-29 | 2023-04-19 | Address | 5786 WIDEWATERS PARKWAY, PO BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process) |
2003-03-25 | 2011-03-29 | Address | 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301027068 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230920002891 | 2023-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-20 |
230419003187 | 2023-04-19 | BIENNIAL STATEMENT | 2023-03-01 |
210409060272 | 2021-04-09 | BIENNIAL STATEMENT | 2021-03-01 |
191024060088 | 2019-10-24 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State