JOULE ASSETS INC.

Name: | JOULE ASSETS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2012 (13 years ago) |
Entity Number: | 4315283 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 22 EDGEMONT ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES INC | Agent | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES INC | DOS Process Agent | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
MICHAEL GORDON | Chief Executive Officer | 22 EDGEMONT ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-10 | 2021-03-24 | Address | 22 EDGEMONT ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2014-10-16 | 2020-12-08 | Address | 2 DEPOT PLAZA, SUITE 402, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2019-09-10 | Address | 2 DEPOT PLAZA, SUITE 402, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324000559 | 2021-03-24 | CERTIFICATE OF CHANGE | 2021-03-24 |
201208061250 | 2020-12-08 | BIENNIAL STATEMENT | 2020-10-01 |
190910000111 | 2019-09-10 | CERTIFICATE OF CHANGE | 2019-09-10 |
181116006191 | 2018-11-16 | BIENNIAL STATEMENT | 2018-10-01 |
141016006355 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State