SAM JONES INC.

Name: | SAM JONES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2018 (7 years ago) |
Entity Number: | 5390233 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
sam jones | Agent | 30 stratford road #2, BROOKLYN, NY, 11218 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL JONES | Chief Executive Officer | 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 30 STRATFORD ROAD, #2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-08-06 | Address | 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-08-06 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806004316 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
231219002054 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
231214000858 | 2023-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-13 |
230713000054 | 2023-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-22 |
200831060546 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State