J.P.S. DEVELOPMENT, INC.

Name: | J.P.S. DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1349721 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 1299 UNION RD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 420 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MOLLOY | DOS Process Agent | 1299 UNION RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
WILLIAM PEARCE | Chief Executive Officer | 420 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-03 | 1997-05-15 | Address | 1299 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750537 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
090420002595 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070510003031 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050624002477 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030514002252 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State