Name: | JOURNEYMAN CARPENTRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1986 (39 years ago) |
Date of dissolution: | 19 Mar 1999 |
Entity Number: | 1055831 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 SAND STREET, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD E. HALE | Chief Executive Officer | 3 SAND STREET, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SAND STREET, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-05 | 1994-03-09 | Address | 3 SAND STREET, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990319000112 | 1999-03-19 | CERTIFICATE OF DISSOLUTION | 1999-03-19 |
980212002000 | 1998-02-12 | BIENNIAL STATEMENT | 1998-02-01 |
940309002370 | 1994-03-09 | BIENNIAL STATEMENT | 1994-02-01 |
930310002650 | 1993-03-10 | BIENNIAL STATEMENT | 1993-02-01 |
B318830-2 | 1986-02-05 | CERTIFICATE OF INCORPORATION | 1986-02-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State