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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State