Name: | JEMCO TOOL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1957 (68 years ago) |
Entity Number: | 162984 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | PO BOX 395, SENECA FALLS, NY, United States, 13148 |
Principal Address: | 185 OVID STREET, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 395, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
HARRY TOWERS | Chief Executive Officer | PO BOX 787, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | PO BOX 787, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | PO BOX 787, SENECA FALLS, NY, 13148, 0787, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1993-05-11 | 2025-04-17 | Address | PO BOX 787, SENECA FALLS, NY, 13148, 0787, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2025-04-17 | Address | PO BOX 395, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002641 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
150126006156 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130201002296 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110128002278 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090112003068 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State