Search icon

AMIYAH JACOBS INC.

Company Details

Name: AMIYAH JACOBS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729108
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: APARTMENT 3 80 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRENDALYN ST ROSE-MILLER Chief Executive Officer APARTMENT 3 80 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-03-30 2023-03-30 Address APARTMENT 3 80 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-03-30 Address APARTMENT 3 80 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-22 2023-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-20 2021-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-03-20 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2015-03-20 2021-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330001788 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210422060325 2021-04-22 BIENNIAL STATEMENT 2021-03-01
210322000966 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
150320000330 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State