Name: | JASPER & ROSS JR. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2015 (10 years ago) |
Entity Number: | 4744280 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KISHA MANLEY | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 148 PARKER STREET, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-23 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-23 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-04-17 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-17 | 2021-02-23 | Address | 68 SUMMER AVENUE, APT 1, NEWARK, NJ, 07104, USA (Type of address: Service of Process) |
2015-04-17 | 2021-02-23 | Address | 3339 DEREIMER #1, BRONX, NY, 10475, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000031 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220928019160 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026387 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211019002561 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
210223000281 | 2021-02-23 | CERTIFICATE OF CHANGE | 2021-02-23 |
150417010333 | 2015-04-17 | CERTIFICATE OF INCORPORATION | 2015-04-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State