Name: | JURISPERITUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2003 (22 years ago) |
Entity Number: | 2887368 |
ZIP code: | 05038 |
County: | Westchester |
Place of Formation: | New York |
Address: | 171 JENKINS BROOK RD, CHELSEA, VT, United States, 05038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA WHITE | Chief Executive Officer | 171 JENKINS BROOK ROAD, CHELSEA, VT, United States, 05038 |
Name | Role | Address |
---|---|---|
REBECCA WHITE | DOS Process Agent | 171 JENKINS BROOK RD, CHELSEA, VT, United States, 05038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-12 | 2025-04-12 | Address | 171 JENKINS BROOK ROAD, CHELSEA, VT, 05038, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-04-17 | Address | 171 JENKINS BROOK ROAD, CHELSEA, VT, 05038, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-12 | Address | 171 JENKINS BROOK ROAD, CHELSEA, VT, 05038, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-12 | Address | 171 JENKINS BROOK RD, CHELSEA, VT, 05038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250412000266 | 2025-04-12 | BIENNIAL STATEMENT | 2025-04-12 |
230417008387 | 2023-04-17 | BIENNIAL STATEMENT | 2023-03-01 |
210405061856 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
190314060410 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170303006555 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State