Name: | J & C WELLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (36 years ago) |
Entity Number: | 1376135 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 402 W COURT STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. WELLS | Chief Executive Officer | 406 W COURT STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 402 W COURT STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2007-08-21 | Address | 402 WEST COURT ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2003-07-29 | 2007-08-21 | Address | 402 WEST COURT ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2003-07-29 | 2007-08-21 | Address | 406 WEST COURT ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 2003-07-29 | Address | 402-404 WEST COURT STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1993-03-25 | 2003-07-29 | Address | CHARLES R. WELLS, 406 WEST COURT STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150320000749 | 2015-03-20 | ANNULMENT OF DISSOLUTION | 2015-03-20 |
DP-1746095 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070821002289 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051012002922 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030729003034 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State