Name: | JAMES POULOS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2016 (9 years ago) |
Entity Number: | 4934647 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FAY POULOS | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 2219 21ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-14 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-14 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-17 | 2024-04-30 | Address | 2219 21ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2016-04-21 | 2020-01-14 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2016-04-21 | 2020-01-14 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-04-21 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430023749 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220930005687 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009573 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220706003157 | 2022-07-06 | BIENNIAL STATEMENT | 2022-04-01 |
200401060923 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
200114000727 | 2020-01-14 | CERTIFICATE OF CHANGE | 2020-01-14 |
180517006177 | 2018-05-17 | BIENNIAL STATEMENT | 2018-04-01 |
160421010392 | 2016-04-21 | CERTIFICATE OF INCORPORATION | 2016-04-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State