JDL PROPERTY GROUP, INC

Name: | JDL PROPERTY GROUP, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2019 (6 years ago) |
Entity Number: | 5626296 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 35 Mossy Hollow, Newnan, GA, United States, 30265 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN D. DANIELS, SR | Chief Executive Officer | 35 MOSSY HOLLOW, NEWNAN, GA, United States, 30265 |
Number | Type | End date |
---|---|---|
10311208534 | CORPORATE BROKER | 2025-10-30 |
10991231751 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 35 MOSSY HOLLOW, NEWNAN, GA, 30265, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 2019 NEWNAN CROSSING BYPASS, APT. 322, NEWNAN, GA, 30263, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-09-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-24 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002771 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
220929006292 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210920002564 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190924000055 | 2019-09-24 | APPLICATION OF AUTHORITY | 2019-09-24 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State