Search icon

JOCANDOO, INC.

Company Details

Name: JOCANDOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1992 (33 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1638860
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 1 OSBORNE RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M CANDIDO Chief Executive Officer 1 OSBORNE RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OSBORNE RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1996-05-21 1998-04-28 Address 1 OSBORNE RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1996-05-21 1998-04-28 Address 1 OSBORNE RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-05-22 1998-04-28 Address 170 LORRAINE AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739607 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
000503002432 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980428002458 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960521002580 1996-05-21 BIENNIAL STATEMENT 1996-05-01
920522000354 1992-05-22 CERTIFICATE OF INCORPORATION 1992-05-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State