Search icon

JJJ ESTABLISHMENTS, INC.

Company Details

Name: JJJ ESTABLISHMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1991 (34 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 1564317
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 35 HIDDEN PINES CT, EAST AMHERST, NY, United States, 14051
Principal Address: 35 HIDDEN PINES COURT, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J BROWNSCHIDLE JR DOS Process Agent 35 HIDDEN PINES CT, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JOHN J BROWNSCHIDLE, JR Chief Executive Officer 35 HIDDEN PINES CT, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 8075 CLARENCE CENTER RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 35 HIDDEN PINES CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-14 Address 8075 CLARENCE CENTER RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 8075 CLARENCE CENTER RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-14 Address 35 HIDDEN PINES CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-14 Address 35 HIDDEN PINES CT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2023-07-13 2023-07-13 Address 35 HIDDEN PINES CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-07-13 Address 35 HIDDEN PINES COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003133 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
230713001304 2023-07-13 BIENNIAL STATEMENT 2023-07-01
230309001698 2023-03-09 BIENNIAL STATEMENT 2021-07-01
130821002306 2013-08-21 BIENNIAL STATEMENT 2013-07-01
090716003147 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070802002453 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051005002394 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030721002265 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010720002316 2001-07-20 BIENNIAL STATEMENT 2001-07-01
970814002093 1997-08-14 BIENNIAL STATEMENT 1997-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State