Search icon

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