Name: | THE JOLT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1037840 |
ZIP code: | 07074 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 PURELL COURT, MOONACHIE, NJ, United States, 07074 |
Principal Address: | 7 PURCELL COURT, MOONACHIE, NJ, United States, 07074 |
Shares Details
Shares issued 4000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 PURELL COURT, MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
ROBERT CLAMP | Chief Executive Officer | 7 PURCELL COURT, MOONACHIE, NJ, United States, 07074 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-16 | 2009-12-02 | Address | 130 LINDEN OAKS, SUITE C, ROCHESTER, NY, 14450, USA (Type of address: Service of Process) |
2006-06-16 | 2006-06-16 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.0001 |
2006-06-16 | 2006-06-16 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.0001 |
1995-03-20 | 2009-12-02 | Address | 130 LINDEN OAKS DR, SUITE C, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2009-12-02 | Address | 130 LINDEN OAKS DR, SUITE C, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116232 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091202002402 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071115003089 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060616000639 | 2006-06-16 | CERTIFICATE OF AMENDMENT | 2006-06-16 |
051220002191 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State