Search icon

JMS WIND ENERGY, INC.

Company Details

Name: JMS WIND ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2010 (15 years ago)
Entity Number: 3938160
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8022 S RAINBOW BLVD STE 406, LAS VEGAS, NV, United States, 89139

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEREMY SCOTT COBURN Chief Executive Officer 8022 S RAINBOW BLVD STE 406, LAS VEGAS, NV, United States, 89139

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 8022 S RAINBOW BLVD STE 406, LAS VEGAS, NV, 89139, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 8022 S RAINBOW BLVD STE 406, LAS VEGAS, NV, 89139, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-04-01 Address 8022 S RAINBOW BLVD STE 406, LAS VEGAS, NV, 89139, USA (Type of address: Chief Executive Officer)
2020-10-16 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-21 2023-04-03 Address 8022 S RAINBOW BLVD STE 406, LAS VEGAS, NV, 89139, USA (Type of address: Chief Executive Officer)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-05 2014-05-21 Address 72 W HORIZON RIDGE PKWY, STE 120, HENDERSON, NV, 89012, USA (Type of address: Principal Executive Office)
2012-06-05 2014-05-21 Address 72 W HORIZON RIDGE PKWY, STE 120, HENDERSON, NV, 89012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036821 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230403002665 2023-04-03 BIENNIAL STATEMENT 2022-04-01
201016060392 2020-10-16 BIENNIAL STATEMENT 2020-04-01
SR-101900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404007335 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140521006124 2014-05-21 BIENNIAL STATEMENT 2014-04-01
120919000425 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120605002685 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100419000176 2010-04-19 APPLICATION OF AUTHORITY 2010-04-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State