Name: | J. MERCHANDISING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1988 (37 years ago) |
Date of dissolution: | 10 Jun 2021 |
Entity Number: | 1293229 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2300 60TH STREET, KENOSHA, WI, United States, 53140 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEBRA S WALLER | Chief Executive Officer | 2300 60TH STREET, KENOSHA, WI, United States, 53140 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-20 | 2020-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-09-16 | 2010-08-20 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-18 | 2004-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-18 | 2016-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-10-15 | 2010-08-20 | Address | 2300 60TH STREET, KENOSHA, WI, 53140, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610000250 | 2021-06-10 | CERTIFICATE OF TERMINATION | 2021-06-10 |
201001060426 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
180913006326 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160914006128 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
160301000875 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State