Search icon

JIMCO SALES & MANUFACTURING, INC.

Company Details

Name: JIMCO SALES & MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830115
ZIP code: 12205
County: New York
Place of Formation: Texas
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 3113 ST LOUIS AVE, FORT WORTH, TX, United States, 76110

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JAMES P HENDRICKS Chief Executive Officer 3113 ST LOUIS AVE, FORT WORTH, TX, United States, 76110

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 3113 ST LOUIS AVE, FORT WORTH, TX, 76110, USA (Type of address: Chief Executive Officer)
2020-01-27 2023-07-18 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-01-27 2023-07-18 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-28 2020-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-19 2023-07-18 Address 3113 ST LOUIS AVE, FORT WORTH, TX, 76110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718000687 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210803000492 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200127001075 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190827060151 2019-08-27 BIENNIAL STATEMENT 2019-07-01
SR-52528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State