Search icon

JOST ADK, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of JOST ADK, INC., COLORADO 20131234832 COLORADO

Chief Executive Officer

Name Role Address
JASON K. JOST Chief Executive Officer 7830 W. FRIEND PLACE, LITTLETON, CO, United States, 80128

DOS Process Agent

Name Role Address
C/O JASON K. JOST DOS Process Agent 7830 w. friend place, LITTLETON, CO, United States, 80128

History

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)

Filings

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