Name: | J.J.D. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1992 (32 years ago) |
Date of dissolution: | 12 Jun 2009 |
Entity Number: | 1672122 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 810 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 28 W. ACADEMY STREET, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 810 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
JAY J DUHAMEL | Chief Executive Officer | 28 W. ACADEMY STREET, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-23 | 2002-05-16 | Address | 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1993-11-30 | 2002-01-23 | Address | 28 W. ACADEMY STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1992-10-13 | 1993-11-30 | Address | 28 WEST ACADEMY STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090612000056 | 2009-06-12 | CERTIFICATE OF DISSOLUTION | 2009-06-12 |
020516000539 | 2002-05-16 | CERTIFICATE OF CHANGE | 2002-05-16 |
020123000442 | 2002-01-23 | CERTIFICATE OF CHANGE | 2002-01-23 |
931130002253 | 1993-11-30 | BIENNIAL STATEMENT | 1993-10-01 |
921013000065 | 1992-10-13 | CERTIFICATE OF INCORPORATION | 1992-10-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State