JENNINGS' CORNER, LTD.

Name: | JENNINGS' CORNER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 1126976 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 15105 WETHERBURN DRIVE, CENTREVILLE, VA, United States, 20120 |
Address: | 3143 LYDIUS STREET, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY O. BACON | DOS Process Agent | 3143 LYDIUS STREET, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
JEFFREY O. BACON | Agent | 3143 LYDIUS STREET, SCHENECTADY, NY, 12303 |
Name | Role | Address |
---|---|---|
PHILIP S. SHAPIRO | Chief Executive Officer | 15105 WETHERBURN DRIVE, CENTREVILLE, VA, United States, 20120 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-04 | 2005-06-07 | Address | 3143 LYDIUS STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2002-11-06 | 2005-06-07 | Address | 608 TEDESCO COURT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Chief Executive Officer) |
2000-11-15 | 2005-02-04 | Address | 608 TEDESCO COURT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Service of Process) |
2000-11-15 | 2005-06-07 | Address | 608 TEDESCO COURT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2002-11-06 | Address | 608 TEDESCO COURT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229001166 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-31 |
050607002249 | 2005-06-07 | BIENNIAL STATEMENT | 2004-11-01 |
050204000748 | 2005-02-04 | CERTIFICATE OF CHANGE | 2005-02-04 |
021106002582 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
001115002597 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State