Name: | JD POLO SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2007 (18 years ago) |
Entity Number: | 3478829 |
ZIP code: | 32940 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8920 TRAFFORD DR, APT # 2312, VIERA, FL, United States, 32940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAVIER POLO | Chief Executive Officer | 8920 TRAFFORD DR, APT # 2312, VIERA, FL, United States, 32940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8920 TRAFFORD DR, APT # 2312, VIERA, FL, United States, 32940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 1879 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 2580 JUDGE FRAN JAMIESON WAY, UNIT # 3321, MELBOURNE, FL, 32940, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 8920 TRAFFORD DR, APT # 2312, VIERA, FL, 32940, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2025-03-06 | Address | 1879 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 1879 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000384 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231214001228 | 2023-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-31 |
230201000310 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220616001908 | 2022-06-16 | BIENNIAL STATEMENT | 2021-02-01 |
200612060462 | 2020-06-12 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State