Search icon

JIMMY D. TRANSPORTER, INC.

Company Details

Name: JIMMY D. TRANSPORTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 05 Jun 2007
Entity Number: 1600283
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 244 ROUTE 38, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DANNER Chief Executive Officer 244 ROUTE 38, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 ROUTE 38, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
1998-01-07 2006-02-10 Address RR #2 BOX 143F, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1993-04-14 2006-02-10 Address RR #2, BOX 143F, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-04-14 1998-01-07 Address RR #2, BOX 143F, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1992-01-03 2006-02-10 Address R.R. 2, BOX 143F, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605001060 2007-06-05 CERTIFICATE OF DISSOLUTION 2007-06-05
060210002344 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040107002299 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011220002223 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000204002682 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980107002317 1998-01-07 BIENNIAL STATEMENT 1998-01-01
940110003126 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930414003072 1993-04-14 BIENNIAL STATEMENT 1993-01-01
920103000096 1992-01-03 CERTIFICATE OF INCORPORATION 1992-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State