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
Name | Role | Address |
---|---|---|
ROBERT JORDAN | DOS Process Agent | 8485 Mizner Circle E, JACKSONVILLE, FL, United States, 32217 |
Name | Role | Address |
---|---|---|
ROBERT L. JORDAN | Agent | 13 CALLAWAY CIRCLE, LOUDONVILLE, NY, 12211 |
Name | Role | Address |
---|---|---|
ROBERT L JORDAN | Chief Executive Officer | 8485 MIZNER CIRCLE E, JACKSONVILLE, FL, United States, 32217 |
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) |
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