Search icon

JACOBUS ENERGY OF WISCONSIN, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES D. JACOBUS, JR. Chief Executive Officer 11815 WEST BRADLEY ROAD, MILWAUKEE, WI, United States, 53224

History

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)

Filings

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