Name: | J STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2010 (15 years ago) |
Entity Number: | 3931461 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J STRATEGIES, INC. | DOS Process Agent | 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
JAIME VENDITTI | Chief Executive Officer | 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 18 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-04 | 2025-04-29 | Address | 18 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2017-12-04 | 2025-04-29 | Address | 18 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2012-04-20 | 2017-12-04 | Address | 8016 BRIDGEPORT-KIRKVILLE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002433 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
180403000625 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
180319006305 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
171204006452 | 2017-12-04 | BIENNIAL STATEMENT | 2016-03-01 |
140502002375 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State