Name: | BILL JAMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 14 Sep 1999 |
Entity Number: | 1712236 |
ZIP code: | 13142 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 712, CO. RT 28, PULASKI, NY, United States, 13142 |
Principal Address: | 1104 CO RT 28, PO BOX 712, PULASKI, NY, United States, 13142 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J JAMES | DOS Process Agent | PO BOX 712, CO. RT 28, PULASKI, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
WILLIAM J JAMES | Chief Executive Officer | 1104 CO RT 28, PO BOX 712, PULASKI, NY, United States, 13142 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-14 | 1997-04-28 | Address | PO BOX 712, 7283 CO RT 28, PULASKI, NY, 13142, 0712, USA (Type of address: Service of Process) |
1994-05-12 | 1995-11-14 | Address | 7283 COUNTY ROUTE 28, PULASKI, NY, 13142, 0712, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 1995-11-14 | Address | PO BOX 712, 7283 COUNTY ROUTE 28, PULASKI, NY, 13142, 0712, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1995-11-14 | Address | PO BOX 712, 7283 CO RT 28, PULASKI, NY, 13142, 0712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990914000126 | 1999-09-14 | CERTIFICATE OF DISSOLUTION | 1999-09-14 |
970428002017 | 1997-04-28 | BIENNIAL STATEMENT | 1997-03-01 |
951114002493 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
940512002485 | 1994-05-12 | BIENNIAL STATEMENT | 1994-03-01 |
930322000398 | 1993-03-22 | CERTIFICATE OF INCORPORATION | 1993-03-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State