Name: | J.B. LAND AND DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1962 (63 years ago) |
Entity Number: | 151141 |
ZIP code: | 34448 |
County: | Erie |
Place of Formation: | New York |
Address: | 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BOSSE | DOS Process Agent | 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448 |
Name | Role | Address |
---|---|---|
JOHN BOSSE | Chief Executive Officer | 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-31 | 2020-10-06 | Address | 5701 WEST IRVING COURT, HOMOSASSA, FL, 34448, USA (Type of address: Service of Process) |
2008-09-30 | 2018-10-31 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 2008-09-30 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 2018-10-31 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1993-12-07 | 2018-10-31 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1962-10-05 | 1993-12-07 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006060324 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181031006151 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161005006488 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
20151104024 | 2015-11-04 | ASSUMED NAME CORP AMENDMENT | 2015-11-04 |
20150325010 | 2015-03-25 | ASSUMED NAME CORP INITIAL FILING | 2015-03-25 |
141010006369 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121016006216 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101022003025 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
080930003119 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
070924002569 | 2007-09-24 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State