Name: | JOST ADK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2013 (12 years ago) |
Entity Number: | 4386259 |
ZIP code: | 80128 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 7830 w. friend place, LITTLETON, CO, United States, 80128 |
Principal Address: | 7830 W. FRIEND PLACE, LITTLETON, CO, United States, 80128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOST ADK, INC., COLORADO | 20131234832 | COLORADO |
Name | Role | Address |
---|---|---|
JASON K. JOST | Chief Executive Officer | 7830 W. FRIEND PLACE, LITTLETON, CO, United States, 80128 |
Name | Role | Address |
---|---|---|
C/O JASON K. JOST | DOS Process Agent | 7830 w. friend place, LITTLETON, CO, United States, 80128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Address | 2938 RIVER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 7830 W. FRIEND PLACE, LITTLETON, CO, 80128, USA (Type of address: Chief Executive Officer) |
2022-03-17 | 2023-04-07 | Address | 2938 RIVER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2022-03-17 | 2023-04-07 | Address | 7830 w. friend place, LITTLETON, CO, 80128, USA (Type of address: Service of Process) |
2022-03-17 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-04 | 2022-03-17 | Address | 2938 RIVER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2013-04-10 | 2022-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-10 | 2022-03-17 | Address | 2938 RIVER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407001635 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
221201003107 | 2022-12-01 | BIENNIAL STATEMENT | 2021-04-01 |
220317002430 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
150504007806 | 2015-05-04 | BIENNIAL STATEMENT | 2015-04-01 |
130410000362 | 2013-04-10 | CERTIFICATE OF INCORPORATION | 2013-04-10 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State