Search icon

THE JORDAN LANDON GROUP, INC.

Company Details

Name: THE JORDAN LANDON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1990 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1490458
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 155 TAYLOR HEIGHTS, HOLLAND, NY, United States, 14080
Principal Address: 4109 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVONNE A EVILSIZOR Chief Executive Officer 155 TAYLOR RD, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 TAYLOR HEIGHTS, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
1990-11-23 1997-05-01 Address 155 TAYLOR HEIGHTS, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935126 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050620000181 2005-06-20 ANNULMENT OF DISSOLUTION 2005-06-20
DP-1617345 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990405002636 1999-04-05 BIENNIAL STATEMENT 1998-11-01
970501002372 1997-05-01 BIENNIAL STATEMENT 1996-11-01
950130000498 1995-01-30 CERTIFICATE OF AMENDMENT 1995-01-30
901123000039 1990-11-23 CERTIFICATE OF INCORPORATION 1990-11-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2859545002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE JORDAN LANDON GROUP, INC.
Recipient Name Raw THE JORDAN LANDON GROUP, INC.
Recipient DUNS 876675315
Recipient Address 634-3 MAIN STREET, EAST AURORA, ERIE, NEW YORK, 14052-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 26 Feb 2025

Sources: New York Secretary of State