JOMBOY CORP.

Name: | JOMBOY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2020 (5 years ago) |
Entity Number: | 5898523 |
ZIP code: | 14221 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Principal Address: | 48 W 37th St., 15th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JAMES O'BRIEN | Chief Executive Officer | 48 W 37TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 48 W 37TH ST., 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-04-15 | 2024-12-19 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-12-16 | 2022-04-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003047 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221222002736 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
220415002263 | 2022-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-13 |
201216000477 | 2020-12-16 | APPLICATION OF AUTHORITY | 2020-12-16 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State