JOO-DEE T.V., INC.

Name: | JOO-DEE T.V., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1990 (35 years ago) |
Date of dissolution: | 24 Feb 2012 |
Entity Number: | 1481729 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 221 W EVERETT ST, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J DISPENZA | Chief Executive Officer | 221 W EVERETT ST, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 W EVERETT ST, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-08 | 2010-10-28 | Address | 1201 E 2ND ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2004-11-08 | 2010-10-28 | Address | 1201 E 2ND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2004-11-08 | Address | 1201 E 2ND ST, JAMESTOWN, NY, 14701, 1952, USA (Type of address: Principal Executive Office) |
1996-10-22 | 2010-10-28 | Address | 1201 EAST SECOND ST, JAMESTOWN, NY, 14701, 1952, USA (Type of address: Service of Process) |
1996-10-22 | 2004-11-08 | Address | 1201 EAST SECOND ST, JAMESTOWN, NY, 14701, 1952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120224000844 | 2012-02-24 | CERTIFICATE OF DISSOLUTION | 2012-02-24 |
101028002421 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
080923002666 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060921002388 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
041108002818 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State