Name: | JMC IROQUOIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1991 (34 years ago) |
Date of dissolution: | 06 May 2009 |
Entity Number: | 1519174 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 9405 ARROWPOINT BLVD, CHARLOTTE, NC, United States, 28273 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS J. BONNER | Chief Executive Officer | 9405 ARROWPOINT BLVD, CHARLOTTE, NC, United States, 28273 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-27 | 2006-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-18 | 2007-03-29 | Address | 9405 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, 8110, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2006-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-18 | 2007-03-29 | Address | 9405 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, 8110, USA (Type of address: Principal Executive Office) |
1999-04-06 | 2005-03-18 | Address | 7500 OLD GEORGETOWN RD, STE 1300, BETHESDA, MD, 20814, 6161, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090506000317 | 2009-05-06 | CERTIFICATE OF TERMINATION | 2009-05-06 |
090402002002 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070329002138 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
061102000904 | 2006-11-02 | CERTIFICATE OF CHANGE | 2006-11-02 |
050527000180 | 2005-05-27 | CERTIFICATE OF CHANGE | 2005-05-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State