TJACKSON NORTH INC.

Name: | TJACKSON NORTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1987 (38 years ago) |
Entity Number: | 1159960 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 1003, LEWISTON, NY, United States, 14092 |
Principal Address: | 4312 CHURCH RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY B SWIFT | Chief Executive Officer | 4312 CHURCH RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1003, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 4312 CHURCH RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-04-03 | Address | PO BOX 1003, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2024-06-24 | 2024-06-24 | Address | 4312 CHURCH RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-04-03 | Address | 4312 CHURCH RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004809 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240624002382 | 2024-06-21 | CERTIFICATE OF AMENDMENT | 2024-06-21 |
240610002817 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
210507060338 | 2021-05-07 | BIENNIAL STATEMENT | 2021-04-01 |
190514060097 | 2019-05-14 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State