Search icon

ASHFORD-JAMESTOWN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHFORD-JAMESTOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1989 (36 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 1314758
ZIP code: 13501
County: Monroe
Place of Formation: New York
Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA E. ROMANO, ESQ. DOS Process Agent 501 MAIN STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
RUSSELL J. PETRALIA Chief Executive Officer 501 MAIN STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-11-26 Address 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-11-26 Address 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000727 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
240821001756 2024-08-21 BIENNIAL STATEMENT 2024-08-21
150112006641 2015-01-12 BIENNIAL STATEMENT 2015-01-01
140317006582 2014-03-17 BIENNIAL STATEMENT 2013-01-01
090213003140 2009-02-13 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State