-
Home Page
›
-
Counties
›
-
Monroe
›
-
14621
›
-
JOHN COR COMPANY INC.
Company Details
Name: |
JOHN COR COMPANY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Jul 1991 (34 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1562863 |
ZIP code: |
14621
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
163 NORTH LANE DRIVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O THE CORPORATION
|
DOS Process Agent
|
163 NORTH LANE DRIVE, ROCHESTER, NY, United States, 14621
|
Chief Executive Officer
Name |
Role |
Address |
MARY CARLENE JOHNSON
|
Chief Executive Officer
|
163 NORTH LANE DRIVE, ROCHESTER, NY, United States, 14621
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1278360
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
930922003497
|
1993-09-22
|
BIENNIAL STATEMENT
|
1993-07-01
|
930507002546
|
1993-05-07
|
BIENNIAL STATEMENT
|
1992-07-01
|
910719000355
|
1991-07-19
|
CERTIFICATE OF INCORPORATION
|
1991-07-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9500425
|
-
|
1995-06-02
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
4
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-06-02
|
Termination Date |
1996-02-14
|
Section |
1345
|
Parties
Name |
USA
|
Role |
Plaintiff
|
|
Name |
JOHN COR COMPANY INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State