Search icon

JOULE ASSETS INC.

Print

Details

Entity Number 4315283

Status Active

NameJOULE ASSETS INC.

CountyWestchester

Date of registration 31 Oct 2012 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Address ZIP code 10606

Principal Address 22 EDGEMONT ROAD, KATONAH, NY, United States, 10536

Principal Address ZIP code 10536

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST

2023

273869407

2024-07-18

JOULE ASSETS INC

13

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code221500
Sponsor’s telephone number9149773444
Plan sponsor’s address10 BANK ST, STE 560, WHITE PLAINS, NY, 106061952

Signature of

RolePlan administrator
Date2024-07-18
Name of individual signingEDWARD ROJAS

JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST

2022

273869407

2023-05-08

JOULE ASSETS INC

16

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code221500
Sponsor’s telephone number9149773444
Plan sponsor’s address10 BANK ST, STE 560, WHITE PLAINS, NY, 106061952

Signature of

RolePlan administrator
Date2023-05-08
Name of individual signingEDWARD ROJAS

JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST

2021

273869407

2022-06-08

JOULE ASSETS INC

12

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code221500
Sponsor’s telephone number9149773444
Plan sponsor’s address22 EDGEMONT RD, KATONAH, NY, 105361504

Signature of

RolePlan administrator
Date2022-06-08
Name of individual signingEDWARD ROJAS

JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST

2020

273869407

2021-06-16

JOULE ASSETS INC

5

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code221500
Sponsor’s telephone number9149773444
Plan sponsor’s address22 EDGEMONT RD, KATONAH, NY, 105361504

Signature of

RolePlan administrator
Date2021-06-16
Name of individual signingEDWARD ROJAS

Chief Executive Officer

Name Role Address

MICHAEL GORDON

Chief Executive Officer

22 EDGEMONT ROAD, KATONAH, NY, United States, 10536

Agent

Name Role Address

UNITED CORPORATE SERVICES INC

Agent

10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address

C/O UNITED CORPORATE SERVICES INC

DOS Process Agent

10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value

2019-09-10

2021-03-24

Address

22 EDGEMONT ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

2014-10-16

2020-12-08

Address

2 DEPOT PLAZA, SUITE 402, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

2012-10-31

2019-09-10

Address

2 DEPOT PLAZA, SUITE 402, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210324000559

2021-03-24

CERTIFICATE OF CHANGE

2021-03-24

201208061250

2020-12-08

BIENNIAL STATEMENT

2020-10-01

190910000111

2019-09-10

CERTIFICATE OF CHANGE

2019-09-10

181116006191

2018-11-16

BIENNIAL STATEMENT

2018-10-01

141016006355

2014-10-16

BIENNIAL STATEMENT

2014-10-01

121031000664

2012-10-31

APPLICATION OF AUTHORITY

2012-10-31

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts