JASCO INC.

Name: | JASCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2016 (9 years ago) |
Entity Number: | 4896377 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RANJIT SINGH | Chief Executive Officer | 13048 INWOOD ST, JAMAICA, NY, United States, 11436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-03-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-09-24 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-09-10 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-05-01 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-05-01 | 2024-09-10 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201026415 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220930005665 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009551 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220920004167 | 2022-09-20 | BIENNIAL STATEMENT | 2022-02-01 |
220409000179 | 2022-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-08 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State