J.M.G. CORPORATION OF UTICA

Name: | J.M.G. CORPORATION OF UTICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1990 (35 years ago) |
Entity Number: | 1431419 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 510 HIGBY RD, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 1014 STATE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE GERACE | Chief Executive Officer | 1014 STATE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
WALTER PRATT | DOS Process Agent | 510 HIGBY RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2006-03-17 | Address | 1016 STATE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2006-03-17 | Address | TINY'S GRILL, 1014 STATE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2006-03-17 | Address | 10 HOPPER ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1993-08-03 | 2000-04-10 | Address | 1014 STATE STREET, UTICA, NY, 13502, 4614, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2000-04-10 | Address | 10 HOPPER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406000471 | 2021-04-06 | ANNULMENT OF DISSOLUTION | 2021-04-06 |
DP-1857432 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100420003422 | 2010-04-20 | BIENNIAL STATEMENT | 2010-03-01 |
080324002500 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060317002796 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State