Name: | JACK DANIELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1993 (32 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1772825 |
ZIP code: | 12602 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602 |
Principal Address: | 815 BLOOMING GROVE TRPK, SUITE 4, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL AMATUZZO JR | Chief Executive Officer | 815 BLOOMING GROVE TRPK, SUITE 4, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
HANKIN,HANIG,STALL & CAPLICKI | DOS Process Agent | P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2022-02-11 | Address | 815 BLOOMING GROVE TRPK, SUITE 4, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2000-02-08 | Address | 2 PARK PL, STE A1D, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2000-02-08 | Address | 2 PARK PL, STE A1D, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-11-17 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-17 | 2022-02-11 | Address | P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211000157 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
000208002643 | 2000-02-08 | BIENNIAL STATEMENT | 1999-11-01 |
960125002428 | 1996-01-25 | BIENNIAL STATEMENT | 1995-11-01 |
931117000108 | 1993-11-17 | CERTIFICATE OF INCORPORATION | 1993-11-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State