Name: | JMS ALBANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1985 (40 years ago) |
Entity Number: | 993868 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 9 WALKER WAY, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J SCHWARZ | Chief Executive Officer | 9 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-05-02 | Address | 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2025-01-29 | 2025-05-02 | Address | 9 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001502 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
250129000342 | 2025-01-28 | CERTIFICATE OF AMENDMENT | 2025-01-28 |
250124002350 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230306001505 | 2023-03-06 | BIENNIAL STATEMENT | 2021-05-01 |
130509002381 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State