JAMESWAY GLASS CORP.

Name: | JAMESWAY GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1988 (37 years ago) |
Date of dissolution: | 29 Sep 2022 |
Entity Number: | 1257078 |
ZIP code: | 10977 |
County: | Orange |
Place of Formation: | New York |
Address: | 301 ROOSEVELT AVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 ROOSEVELT AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
CHARLES SQUILLANTE, SR | Chief Executive Officer | 301 ROOSEVELT AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-22 | 2023-02-04 | Address | 301 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1999-02-16 | 2023-02-04 | Address | 301 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1999-02-16 | 2012-05-22 | Address | 301 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 1999-02-16 | Address | 4 BRUYN TURNPIKE, WALLKILL, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000349 | 2022-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-29 |
160405006736 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140407006529 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120522002442 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100513003017 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State