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
Name | Role | Address |
---|---|---|
JOSEPH M CANDIDO | Chief Executive Officer | 1 OSBORNE RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 OSBORNE RD, ALBANY, NY, United States, 12205 |
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) |
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