JCO, INC.

Name: | JCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 1505250 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 4, Commerce Street, Suite A-2, Poughkeepsie, NY, United States, 12603 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FREDERIC DUGRÉ | Chief Executive Officer | 330, RUE ST-VALLIER EST, SUITE 340, QUEBEC CITY, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-04 | 2022-02-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2021-11-23 | 2022-02-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2021-11-19 | 2021-11-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2021-01-05 | 2022-02-16 | Address | 1500 RT 9 STOP 2, TIVOLI, NY, 12583, USA (Type of address: Service of Process) |
2019-12-10 | 2021-11-19 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621003830 | 2023-06-21 | CERTIFICATE OF MERGER | 2023-06-30 |
230111001834 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
220216000172 | 2022-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-14 |
210105060079 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
191210000928 | 2019-12-10 | CERTIFICATE OF AMENDMENT | 2019-12-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State