Name: | JASCO TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1959 (65 years ago) |
Date of dissolution: | 03 Jan 2006 |
Entity Number: | 124812 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 195 ST. PAUL STREET, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. SUMMERS | Chief Executive Officer | 195 ST. PAUL STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
JOHN M. SUMMERS | DOS Process Agent | 195 ST. PAUL STREET, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-15 | 1992-12-11 | Address | 195 PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1969-03-25 | 1991-10-15 | Address | 838 SMITH ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1959-12-22 | 1969-03-25 | Address | 625 SOUTH GOODMAN ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160325065 | 2016-03-25 | ASSUMED NAME CORP DISCONTINUANCE | 2016-03-25 |
060103001246 | 2006-01-03 | CERTIFICATE OF MERGER | 2006-01-03 |
031203002459 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
000110002331 | 2000-01-10 | BIENNIAL STATEMENT | 1999-12-01 |
971202002588 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State