Search icon

JOURDANAIS WELLS LAW P.C.

Company Details

Name: JOURDANAIS WELLS LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034518
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 24 Deer Run Hollow, Halfmoon, NY, United States, 12065
Principal Address: 10 Maxwell Drive, SUITE 204, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TATHA JOURDANAIS DOS Process Agent 24 Deer Run Hollow, Halfmoon, NY, United States, 12065

Chief Executive Officer

Name Role Address
TATHA JOURDANAIS Chief Executive Officer 10 MAXWELL DRIVE, SUITE 204, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2022-09-27 2022-09-27 Address 19 CLIFTON COUNTRY RD, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2022-09-27 2022-09-27 Address 10 MAXWELL DRIVE, SUITE 204, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2018-03-02 2022-09-27 Address 24 DEER RUN HOLLOW, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2016-03-01 2022-09-27 Address 19 CLIFTON COUNTRY RD, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2014-04-21 2016-03-01 Address 19 CLIFTON COUNTRY RD, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220428000940 2022-04-28 BIENNIAL STATEMENT 2022-03-01
220927000268 2021-09-27 CERTIFICATE OF AMENDMENT 2021-09-27
200306062073 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006893 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006575 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State