Search icon

JEWETT REAL ESTATE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JEWETT REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1959 (66 years ago)
Date of dissolution: 06 May 2019
Entity Number: 119188
ZIP code: 12056
County: Schenectady
Place of Formation: New York
Address: 1184 WESTERN TURNPIKE, DUANESBURG, NY, United States, 12056

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E JEWETT Chief Executive Officer 1184 WESTERN TURNPIKE, DUANESBURG, NY, United States, 12056

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1184 WESTERN TURNPIKE, DUANESBURG, NY, United States, 12056

History

Start date End date Type Value
1992-12-30 1998-01-27 Address RD #1, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
1992-12-30 1998-01-27 Address RD #1, DUANEBURG, NY, 12056, USA (Type of address: Principal Executive Office)
1959-04-27 1998-01-27 Address R D #1, DUANESBURG, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506000002 2019-05-06 CERTIFICATE OF DISSOLUTION 2019-05-06
20150429072 2015-04-29 ASSUMED NAME CORP INITIAL FILING 2015-04-29
090402003432 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070424002572 2007-04-24 BIENNIAL STATEMENT 2007-04-01
010424002571 2001-04-24 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State