JAHNEL GROUP INC.
Headquarter
Name: | JAHNEL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2009 (17 years ago) |
Entity Number: | 3763852 |
ZIP code: | 12305 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1181 Avon Road, SCHENECTADY, NY, United States, 12306 |
Address: | 108 State St Floor 5, Schenectady, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARRIN JAHNEL | Chief Executive Officer | 108 STATE STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
JAHNEL GROUP INC. | DOS Process Agent | 108 State St Floor 5, Schenectady, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 108 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 108 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2025-01-07 | Address | 108 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-01-07 | Address | 31416 Agoura Rd., Suite 118, JAHNEL GROUP, Westlake Village, CA, 91361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003796 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240920001630 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
210104060909 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190111060197 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170109007273 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State