Search icon

JAMAICAN AGENT SERVICES LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICAN AGENT SERVICES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2968970
ZIP code: 12260
County: Albany
Place of Formation: Jamaica
Address: 99 Washington Avenue, Suite 1008, ALBANY, NY, United States, 12260
Principal Address: 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, United States, 92617

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JOSE GUILLERMO RAMIREZ DELGADO Chief Executive Officer 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, United States, 92617

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-25 Address 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2019-07-15 2019-10-01 Address 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2017-10-24 2019-07-15 Address 5 PARK PLAZA, SUITE 1100, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2017-10-24 2019-07-15 Address 5 PARK PLAZA, SUITE 1100, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231025000835 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211102003609 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191001060331 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190715002006 2019-07-15 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
171024006015 2017-10-24 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State