Search icon

JABIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JABIL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305587
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 35 Airport Road, Horseheads, NY, United States, 14845

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL DASTOOR Chief Executive Officer 10800 ROOSEVELT BLVD. N., ST PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 10800 ROOSEVELT BLVD. N., ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 10560 DR MLK JR ST N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-03-11 2025-03-07 Address 10560 DR MLK JR ST N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307001795 2025-03-07 BIENNIAL STATEMENT 2025-03-07
220426000916 2022-04-26 BIENNIAL STATEMENT 2022-01-01
SR-43073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180209006233 2018-02-09 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State