Search icon

JESESAMO ASSOCIATES, INC.

Company Details

Name: JESESAMO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 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

Chief Executive Officer

Name Role Address
JEFFREY P KEHOE Chief Executive Officer PO BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130, 225 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057

History

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)

Filings

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
070109002414 2007-01-09 BIENNIAL STATEMENT 2007-01-01
990114002000 1999-01-14 BIENNIAL STATEMENT 1999-01-01
951127002087 1995-11-27 BIENNIAL STATEMENT 1995-01-01
940119002426 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930105000333 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State