Name: | JRJ FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1990 (35 years ago) |
Entity Number: | 1454703 |
ZIP code: | 14424 |
County: | Livingston |
Place of Formation: | New York |
Address: | 84 WEST AVE., CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A ROBERTS | Chief Executive Officer | 84 WEST AVE., CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JRJ FOODS, INC. | DOS Process Agent | 84 WEST AVE., CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2016-06-14 | Address | 9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
2000-05-30 | 2016-06-14 | Address | 9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2016-06-14 | Address | 9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2000-05-30 | Address | 1 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2000-05-30 | Address | 1 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607006576 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160614006541 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140611006430 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120718002493 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100719002346 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State