Name: | J. & R. ROUTE 300 PROJECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1994 (31 years ago) |
Date of dissolution: | 15 Aug 2018 |
Entity Number: | 1784001 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | C/O NELLA MAHONEY, SEC, 9 M & M ROAD, NEWBURGH, NY, United States, 12550 |
Principal Address: | C/O MAHONEY, 9 M & M ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NELLA MAHONEY, SEC, 9 M & M ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RALPH L. MILLS | Chief Executive Officer | C/O MAHONEY, 9 M&M ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
NELLA MAHONEY | Agent | 9 M & M ROAD, NEWBURGH, NY, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-03 | 2016-03-01 | Address | 9 M & M ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2014-07-03 | 2016-03-01 | Address | 9 M & M ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2014-07-03 | Address | 238 GARDNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2012-08-21 | Address | PO BOX 2550, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-01-13 | 2014-07-03 | Address | PO BOX 2550, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-04-02 | 1998-01-13 | Address | 94 GARDNERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-04-02 | 1998-01-13 | Address | PO BOX 2505, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1996-04-02 | 1998-01-13 | Address | PO BOX 2505, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1996-04-02 | Address | ROUTE 300. P.O. BOX 428, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180815000434 | 2018-08-15 | CERTIFICATE OF DISSOLUTION | 2018-08-15 |
180108006438 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160301006572 | 2016-03-01 | BIENNIAL STATEMENT | 2016-01-01 |
140703006115 | 2014-07-03 | BIENNIAL STATEMENT | 2014-01-01 |
120821000033 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120224002115 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100127002596 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080129002172 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060202003145 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040113002802 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State