Search icon

COMMAND DEVELOPERS, INC.

Company Details

Name: COMMAND DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1978 (47 years ago)
Entity Number: 506915
ZIP code: 32217
County: Rensselaer
Place of Formation: New York
Address: 8485 Mizner Circle E, JACKSONVILLE, FL, United States, 32217
Principal Address: 8485 Mizner Circle E, Jacksonville, FL, United States, 32217

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT JORDAN DOS Process Agent 8485 Mizner Circle E, JACKSONVILLE, FL, United States, 32217

Agent

Name Role Address
ROBERT L. JORDAN Agent 13 CALLAWAY CIRCLE, LOUDONVILLE, NY, 12211

Chief Executive Officer

Name Role Address
ROBERT L JORDAN Chief Executive Officer 8485 MIZNER CIRCLE E, JACKSONVILLE, FL, United States, 32217

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 8485 MIZNER CIRCLE E, JACKSONVILLE, FL, 32217, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 16 COLONIAL GREEN, LOUNDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-01-24 2023-01-24 Address 16 COLONIAL GREEN, LOUNDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-01-24 2024-08-01 Address 8485 MIZNER CIRCLE E, JACKSONVILLE, FL, 32217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034673 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221109000131 2022-11-09 BIENNIAL STATEMENT 2022-08-01
230124000819 2022-05-03 CERTIFICATE OF CHANGE BY ENTITY 2022-05-03
180803006105 2018-08-03 BIENNIAL STATEMENT 2018-08-01
20170217092 2017-02-17 ASSUMED NAME LLC INITIAL FILING 2017-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State