Name: | JRW AUTO RENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1988 (37 years ago) |
Entity Number: | 1226329 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19079 US Rte 11, Watertown, NY, United States, 13601 |
Principal Address: | 19079 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. WIDRICK | Chief Executive Officer | 19079 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19079 US Rte 11, Watertown, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 19079 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2024-06-17 | Address | 19079 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2008-01-02 | 2024-06-17 | Address | 19079 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2004-03-26 | 2008-01-02 | Address | 19079 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2004-03-26 | Address | 419 SPINDLE LANE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002469 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
191105002021 | 2019-11-05 | BIENNIAL STATEMENT | 2018-01-01 |
140211002274 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120201002735 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100127003037 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State