JOHNSON-ROSE CORP.
Headquarter
Name: | JOHNSON-ROSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1985 (40 years ago) |
Date of dissolution: | 24 Apr 2017 |
Entity Number: | 1024742 |
ZIP code: | 60069 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 KNIGHTSBRIDGE PARKWAY, SUITE 400, LINCOLNSHIRE, IL, United States, 60069 |
Principal Address: | 5303 CROWN DRIVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS BARON | Chief Executive Officer | 5303 CROWN DRIVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
MARTIN WILSON CFO | DOS Process Agent | 300 KNIGHTSBRIDGE PARKWAY, SUITE 400, LINCOLNSHIRE, IL, United States, 60069 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2015-09-11 | Address | ATTN: ROBERT JADD, 350 MAIN STREET / SUITE 1300, BUFFALO, NY, 14202, 3713, USA (Type of address: Service of Process) |
2003-09-04 | 2007-09-11 | Address | ATTN: ROBERT JADD, 350 MAIN ST, SUITE 1300, BUFFALO, NY, 14202, 3713, USA (Type of address: Service of Process) |
2001-08-30 | 2003-09-04 | Address | C/O JADD & JADD, 420 MAIN ST STE 1720, BUFFALO, NY, 14202, 3617, USA (Type of address: Service of Process) |
1993-09-30 | 2015-09-11 | Address | 5303 CROWN DRIVE, LOCKPORT, NY, 14094, 1897, USA (Type of address: Chief Executive Officer) |
1989-08-02 | 2001-08-30 | Address | 42 DELAWARE AVE, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170424000607 | 2017-04-24 | CERTIFICATE OF DISSOLUTION | 2017-04-24 |
150911006261 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130909006113 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110913002419 | 2011-09-13 | BIENNIAL STATEMENT | 2011-09-01 |
110127002796 | 2011-01-27 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State