JERONDA OF WESTERN NEW YORK, INC.

Name: | JERONDA OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1992 (33 years ago) |
Date of dissolution: | 07 Apr 2021 |
Entity Number: | 1679091 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 906 CLARKSON PARMA TL RD, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 906 CLARKSON PARMA TL RD, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
RONALD HENDERSHOT | Chief Executive Officer | 906 CLARKSON PARMA TL RD, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2008-10-29 | Address | 65 BROOK ST, PO BOX 236, HILTON, NY, 14468, 0236, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2008-10-29 | Address | 65 BROOK ST, PO BOX 236, HILTON, NY, 14468, 0236, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2000-11-02 | Address | 65 BROOK ST, BOX 236, HILTON, NY, 14468, 0236, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2000-11-02 | Address | 65 BROOK ST, BOX 236, HILTON, NY, 14468, 0236, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2008-10-29 | Address | 65 BROOK ST, BOX 236, HILTON, NY, 14468, 0236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407000019 | 2021-04-07 | CERTIFICATE OF DISSOLUTION | 2021-04-07 |
131107002214 | 2013-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101203002454 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081029002045 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061207002596 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State