JOINT OPS LOGISTICS INC.

Name: | JOINT OPS LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2020 (5 years ago) |
Entity Number: | 5835421 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDY CAZARES | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-09-03 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000214 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230313003484 | 2023-03-13 | BIENNIAL STATEMENT | 2022-09-01 |
220928022817 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220402000483 | 2022-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-01 |
200915010054 | 2020-09-15 | CERTIFICATE OF INCORPORATION | 2020-09-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State