Name: | AUTOTUNE OF JAMESTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1987 (38 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 1185427 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1024 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1024 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RONALD N BARKER | Chief Executive Officer | 1024 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 1024 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2024-03-20 | Address | 1024 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2024-03-20 | Address | 1024 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1987-07-08 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-07-08 | 1993-03-11 | Address | 1024 FAIRMONT W. E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000238 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
230120001356 | 2023-01-20 | BIENNIAL STATEMENT | 2021-07-01 |
110726002405 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090715002673 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070802002257 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
051020002977 | 2005-10-20 | BIENNIAL STATEMENT | 2005-07-01 |
031104002392 | 2003-11-04 | BIENNIAL STATEMENT | 2003-07-01 |
010718002798 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
990726002462 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970710002196 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9561387407 | 2020-05-20 | 0296 | PPP | 1024 Fairmount Ave, Jamestown, NY, 14701-2445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State