Name: | STEPHEN E. JONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1989 (36 years ago) |
Entity Number: | 1318546 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 628 OLD PLANK ROAD, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E. JONES, INC. | DOS Process Agent | 628 OLD PLANK ROAD, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
JENNIFER M. JONES | Chief Executive Officer | 628 OLD PLANK ROAD, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2015-01-28 | Address | 628 OLD PLANK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2021-01-04 | Address | 628 OLD PLANK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
2007-01-09 | 2015-01-28 | Address | 628 OLD PLANK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2011-01-14 | Address | 628 OLD PLAND ROAD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
2002-12-30 | 2007-01-09 | Address | 628 OLD PLANK RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060024 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190304060206 | 2019-03-04 | BIENNIAL STATEMENT | 2019-01-01 |
170112006582 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150128006656 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130117002471 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State