Name: | J.J.S. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1986 (38 years ago) |
Entity Number: | 1117360 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | STATLER TOWERS, STE 1210, BUFFALO, NY, United States, 14202 |
Principal Address: | 1402 MILLERSPORT HWY, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEM J BAUM | DOS Process Agent | STATLER TOWERS, STE 1210, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
PAUL SANTORA | Chief Executive Officer | 1402 MILLERSPORT HWY, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 1996-11-05 | Address | 1402 MILLERSPORT HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1996-11-05 | Address | 75 OLD LYME ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-10-28 | 1996-11-05 | Address | 305 BRISBANE BUILDING, BUFFALO, NY, 14203, 2104, USA (Type of address: Service of Process) |
1986-10-06 | 1993-10-28 | Address | 305 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129002061 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
101026002662 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
090113002782 | 2009-01-13 | BIENNIAL STATEMENT | 2008-10-01 |
061115002173 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
041201002088 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
020927002079 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
001012002596 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981008002537 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961105002085 | 1996-11-05 | BIENNIAL STATEMENT | 1996-10-01 |
931028002115 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State