Search icon

JERONDA OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 906 CLARKSON PARMA TL RD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
RONALD HENDERSHOT Chief Executive Officer 906 CLARKSON PARMA TL RD, HILTON, NY, United States, 14468

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State