Name: | JASONAUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2007 (17 years ago) |
Entity Number: | 3571007 |
ZIP code: | 12571 |
County: | Columbia |
Place of Formation: | New York |
Address: | 133 CAMP RD, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASONAUT, INC. | DOS Process Agent | 133 CAMP RD, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
JASON WYCKOFF | Chief Executive Officer | 133 CAMP RD, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2024-07-31 | Address | 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2023-07-19 | 2023-07-19 | Address | 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-07-31 | Address | 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2013-10-04 | 2023-07-19 | Address | 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2009-09-11 | 2023-07-19 | Address | 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2007-09-21 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-21 | 2013-10-04 | Address | 521 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731001741 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
230719004349 | 2023-07-19 | BIENNIAL STATEMENT | 2021-09-01 |
131004002064 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
111213002006 | 2011-12-13 | BIENNIAL STATEMENT | 2011-09-01 |
090911002021 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070921000469 | 2007-09-21 | CERTIFICATE OF INCORPORATION | 2007-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346151152 | 0213100 | 2022-08-15 | 60 S FRONT ST, HUDSON, NY, 12534 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5917927309 | 2020-04-30 | 0202 | PPP | 133 CAMP RD, RED HOOK, NY, 12571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State