Name: | WALLACE I. JOHNSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1986 (39 years ago) |
Date of dissolution: | 07 Jul 2011 |
Entity Number: | 1061000 |
ZIP code: | 12053 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 8313 DUANESBURG RD, DELANSON, NY, United States, 12053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8313 DUANESBURG RD, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
WALLACE I JOHNSON | Chief Executive Officer | 8313 DUANESBURG RD, DELANSON, NY, United States, 12053 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 1998-02-02 | Address | RD 3 BOX 38, ROUTE 7, DELANSON, NY, 12053, 0519, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-02-02 | Address | RD 3 BOX 38, ROUTE 7, DELANSON, NY, 12053, 0519, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1998-02-02 | Address | RD 3 BOX 38, ROUTE 7, DELANSON, NY, 12053, 0519, USA (Type of address: Service of Process) |
1986-02-27 | 1993-03-04 | Address | R.D. 3, BOX 316, DELANSON, NY, 12053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110707000464 | 2011-07-07 | CERTIFICATE OF DISSOLUTION | 2011-07-07 |
060331003114 | 2006-03-31 | BIENNIAL STATEMENT | 2006-02-01 |
040218002700 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020204002010 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000307002937 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State