Search icon

JABEZ DEVELOPMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JABEZ DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2005 (20 years ago)
Date of dissolution: 31 Jul 2015
Entity Number: 3209141
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: 301 E SECOND ST, STE 301, PO BOX 3090, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
JABEZ DEVELOPMENT, LLC DOS Process Agent 301 E SECOND ST, STE 301, PO BOX 3090, JAMESTOWN, NY, United States, 14702

Agent

Name Role Address
STEPHEN E. SELLSTROM, ESQ. Agent SELLSTROM LAW FIRM, LLP, 9-11 EAST FOURTH STREET, JAMESTOWN, NY, 14702

Links between entities

Type:
Headquarter of
Company Number:
98d5e972-97d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6VM40
UEI Expiration Date:
2016-12-29

Business Information

Division Name:
JABEZ LEADERSHIP GROUP
Activation Date:
2015-12-30
Initial Registration Date:
2013-03-12

History

Start date End date Type Value
2013-05-10 2015-05-04 Address 2632 S WORK STREET, SUITE 25, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2011-05-26 2013-05-10 Address 1883 LYNDON BOULEVARD, SUITE 102, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2005-05-24 2011-05-26 Address 1883 LYNDON BOULEVARD, STE 102, FALCONER, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150714000367 2015-07-14 CERTIFICATE OF MERGER 2015-07-31
150504006510 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130510006388 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110526002838 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090430002117 2009-04-30 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State