Search icon

J.D.M. SALES LTD.

Company Details

Name: J.D.M. SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1987 (38 years ago)
Date of dissolution: 19 May 2015
Entity Number: 1141564
ZIP code: 13116
County: Onondaga
Place of Formation: New York
Address: 103 UNITY CIRCLE, MINOA, NY, United States, 13116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W DEMARIA Chief Executive Officer 103 UNITY CIRCLE, PO BOX 10, MINOA, NY, United States, 13116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 UNITY CIRCLE, MINOA, NY, United States, 13116

History

Start date End date Type Value
1994-02-28 2007-03-30 Address 4897 EDGEWORTH DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1993-05-18 2007-03-30 Address PO BOX 379, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-05-18 2007-03-30 Address 4897 EDGEWORTH DRIVE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1987-02-03 1994-02-28 Address 4897 EDGEWORTH DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150519000758 2015-05-19 CERTIFICATE OF DISSOLUTION 2015-05-19
070330002696 2007-03-30 BIENNIAL STATEMENT 2007-02-01
050308002906 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030128002298 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010221002165 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990427002192 1999-04-27 BIENNIAL STATEMENT 1999-02-01
970313002637 1997-03-13 BIENNIAL STATEMENT 1997-02-01
940228002004 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930518002222 1993-05-18 BIENNIAL STATEMENT 1993-02-01
B453202-2 1987-02-03 CERTIFICATE OF INCORPORATION 1987-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State