Search icon

JENNINGS' CORNER, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JEFFREY O. BACON DOS Process Agent 3143 LYDIUS STREET, SCHENECTADY, NY, United States, 12303

Agent

Name Role Address
JEFFREY O. BACON Agent 3143 LYDIUS STREET, SCHENECTADY, NY, 12303

Chief Executive Officer

Name Role Address
PHILIP S. SHAPIRO Chief Executive Officer 15105 WETHERBURN DRIVE, CENTREVILLE, VA, United States, 20120

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State