Name: | J & S CARPET SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1988 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1304647 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 136 FOWLER AVENUE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F. DECK | DOS Process Agent | 136 FOWLER AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
JAMES F. DECK | Chief Executive Officer | 136 FOWLER AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1993-11-18 | Address | 136 FOWLER AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1993-11-18 | Address | 136 FOWLER AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1993-11-18 | Address | 136 FOWLER AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1988-11-07 | 1992-12-23 | Address | 136 FOWLER AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1489942 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
931118003012 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921223002617 | 1992-12-23 | BIENNIAL STATEMENT | 1992-11-01 |
B704429-8 | 1988-11-07 | CERTIFICATE OF INCORPORATION | 1988-11-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State