J-M WEBSTER DEVELOPMENT, INC.

Name: | J-M WEBSTER DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1988 (37 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 1287399 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL T. IPPOLITO, JR. | Chief Executive Officer | 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RUSSELL T. IPPOLITO, JR. | DOS Process Agent | 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, 14127, 1233, USA (Type of address: Chief Executive Officer) |
2021-06-28 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-21 | 2023-09-18 | Address | 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, 14127, 1233, USA (Type of address: Service of Process) |
1998-08-21 | 2023-09-18 | Address | 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, 14127, 1233, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003650 | 2023-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-18 |
210702002029 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
121022002339 | 2012-10-22 | BIENNIAL STATEMENT | 2012-08-01 |
080821002067 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
060727002407 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State