Name: | JAMESVILLE DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1986 (39 years ago) |
Entity Number: | 1072840 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6497 E SENECA TPKE, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTON FARWAGI | Chief Executive Officer | 6497 E SENECA TPKE, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
JAMESVILLE DEPOT, INC. | DOS Process Agent | 6497 E SENECA TPKE, JAMESVILLE, NY, United States, 13078 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
315976 | Retail grocery store | No data | No data | No data | 6497 E SENECA TPKE, JAMESVILLE, NY, 13078 | No data |
0081-23-220147 | Alcohol sale | 2023-05-25 | 2023-05-25 | 2026-05-31 | 6497 E SENECA TNPK PO BOX 391, JAMESVILLE, New York, 13078 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 6497 E SENECA TPKE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 6497 E SENECA TPKE, JAMESVILLE, NY, 13078, 9622, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2025-03-10 | Address | 6497 E SENECA TPKE, JAMESVILLE, NY, 13078, 9622, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2025-03-10 | Address | 6497 E SENECA TPKE, JAMESVILLE, NY, 13078, 9622, USA (Type of address: Service of Process) |
2006-04-12 | 2018-04-05 | Address | PO BX 391 / 6497 E SENECA TPKE, JAMESVILLE, NY, 13078, 0391, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004658 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
200429060442 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180405006322 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160516007007 | 2016-05-16 | BIENNIAL STATEMENT | 2016-04-01 |
140513006894 | 2014-05-13 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State