Name: | JAMESTOWN PRECISION TOOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1962 (63 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 150052 |
ZIP code: | 10001 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 101 HARRISON STREET, JAMESTOWN, NY, United States, 14702 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 400
Share Par Value 200
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH J. ROSS | Chief Executive Officer | 1415 W. 22ND STREET, ROOM 1100, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-19 | 2002-07-12 | Address | 440 9TH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-05-13 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-05-13 | 1998-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-05-13 | 1998-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-05-13 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160329069 | 2016-03-29 | ASSUMED NAME CORP INITIAL FILING | 2016-03-29 |
071228000335 | 2007-12-28 | CERTIFICATE OF MERGER | 2007-12-31 |
020802002764 | 2002-08-02 | BIENNIAL STATEMENT | 2002-08-01 |
020712000066 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
000825002171 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State