Name: | JAMES ADJUSTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Entity Number: | 3520290 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 188, CASTLETON, NY, United States, 12033 |
Principal Address: | 4 CRESTVIEW DR, WEST SAND LAKE, NY, United States, 12196 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER JAMES | DOS Process Agent | PO BOX 188, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
CHRISTOPHER JAMES | Chief Executive Officer | 4 CRESTVIEW DR, WEST SAND LAKE, NY, United States, 12196 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-04 | 2025-05-04 | Address | 4 CRESTVIEW DR, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-04 | Address | 4 CRESTVIEW DR, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 4 CRESTVIEW DR, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-04 | Address | PO BOX 188, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250504000126 | 2025-05-04 | BIENNIAL STATEMENT | 2025-05-04 |
230501005167 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211102001105 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
130528002249 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110524002236 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State