Name: | JACOBUS ENERGY OF WISCONSIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2010 (15 years ago) |
Date of dissolution: | 27 May 2021 |
Entity Number: | 3945617 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11815 WEST BRADLEY ROAD, MILWAUKEE, WI, United States, 53224 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES D. JACOBUS, JR. | Chief Executive Officer | 11815 WEST BRADLEY ROAD, MILWAUKEE, WI, United States, 53224 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-27 | 2018-05-10 | Address | 11815 WEST BRADLEY ROAD, MILWAUKEE, WI, 53224, USA (Type of address: Service of Process) |
2010-05-04 | 2016-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527000618 | 2021-05-27 | CERTIFICATE OF TERMINATION | 2021-05-27 |
181119000953 | 2018-11-19 | CERTIFICATE OF AMENDMENT | 2018-11-19 |
180510006101 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160527006095 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140513006726 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120522006195 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
100504000996 | 2010-05-04 | APPLICATION OF AUTHORITY | 2010-05-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State