JAMAICAN AGENT SERVICES LIMITED

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JOSE GUILLERMO RAMIREZ DELGADO | Chief Executive Officer | 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, United States, 92617 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State