Name: | JAMBA JUICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2004 (21 years ago) |
Entity Number: | 2998923 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 5620 Glenridge Dr., NE, Atlanta, GA, United States, 30342 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES E. HOLTHOUSER | Chief Executive Officer | 5620 GLENRIDGE DR., NE, ATLANTA, GA, United States, 30342 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 5620 GLENRIDGE DR., NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 5620 GLENRIDGE DRIVE NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-15 | Address | 5620 GLENRIDGE DRIVE NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2020-01-02 | Address | 3001 DALLAS PARKWAY, SUITE 700, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2020-01-02 | Address | 3001 DALLAS PARKWAY, SUITE 700, FRISCO, TX, 75034, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115001070 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
220105002597 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200102060797 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006368 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105006923 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1574924 | CLATE | CREDITED | 2014-01-26 | 100 | Late Fee |
1560125 | CL VIO | INVOICED | 2014-01-14 | 350 | CL - Consumer Law Violation |
1533431 | CL VIO | CREDITED | 2013-12-12 | 350 | CL - Consumer Law Violation |
210677 | OL VIO | INVOICED | 2013-05-30 | 700 | OL - Other Violation |
172012 | CL VIO | INVOICED | 2012-05-09 | 750 | CL - Consumer Law Violation |
126023 | CL VIO | INVOICED | 2010-10-06 | 900 | CL - Consumer Law Violation |
61948 | CL VIO | INVOICED | 2006-06-13 | 300 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State