Name: | JAFLO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962223 |
ZIP code: | 18104 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 1550 Pond Road, Suite 200, Allentown, PA, United States, 18104 |
Principal Address: | 1550 POND ROAD, STE 200, ALLENTOWN, PA, United States, 18104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1550 Pond Road, Suite 200, Allentown, PA, United States, 18104 |
Name | Role | Address |
---|---|---|
FOREST (BUDDY) ROGERS | Chief Executive Officer | 1550 POND ROAD, STE 200, ALLENTOWN, PA, United States, 18104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1550 POND ROAD, STE 200, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-28 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-28 | 2024-06-03 | Address | 1575 POND ROAD, STE 104, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2022-03-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002549 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601002572 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
220328001688 | 2022-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-28 |
200601060051 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
191003000537 | 2019-10-03 | CERTIFICATE OF CHANGE | 2019-10-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State