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
Name | Role | Address |
---|---|---|
DAVID W DEMARIA | Chief Executive Officer | 103 UNITY CIRCLE, PO BOX 10, MINOA, NY, United States, 13116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 UNITY CIRCLE, MINOA, NY, United States, 13116 |
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) |
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