JESESAMO ASSOCIATES, INC.

Name: | JESESAMO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1993 (33 years ago) |
Date of dissolution: | 27 Apr 2015 |
Entity Number: | 1691570 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY P KEHOE | Chief Executive Officer | PO BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 2011-02-17 | Address | P.O. BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, 0130, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2011-02-17 | Address | P.O. BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, 0130, USA (Type of address: Principal Executive Office) |
1994-01-19 | 2011-02-17 | Address | P.O. BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, 0130, USA (Type of address: Service of Process) |
1993-01-05 | 1994-01-19 | Address | P.O. BOX 130, 225 WEST MANLIUS STREET, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150427000817 | 2015-04-27 | CERTIFICATE OF DISSOLUTION | 2015-04-27 |
150130006131 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130111006260 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110217002982 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090223002339 | 2009-02-23 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State