JACOBY APPLIANCE PARTS OF UTICA, INC.

Name: | JACOBY APPLIANCE PARTS OF UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1962 (63 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 145163 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 96 GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M DINERSTEIN | DOS Process Agent | 96 GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
RICHARD M DINERSTEIN | Chief Executive Officer | 96 GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1962-02-08 | 1993-05-07 | Address | HOTEL HAMILTON, UTICA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000656 | 2011-05-05 | CERTIFICATE OF DISSOLUTION | 2011-05-05 |
940401002226 | 1994-04-01 | BIENNIAL STATEMENT | 1994-02-01 |
930507003273 | 1993-05-07 | BIENNIAL STATEMENT | 1993-02-01 |
C169702-2 | 1990-09-24 | ASSUMED NAME CORP INITIAL FILING | 1990-09-24 |
311437 | 1962-02-08 | CERTIFICATE OF INCORPORATION | 1962-02-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State