Name: | JAMESTOWN AWNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1964 (61 years ago) |
Entity Number: | 178691 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 313 Steele Street, Jamestown, NY, United States, 14701 |
Principal Address: | 313 STEELE ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMESTOWN AWNING, INC. | DOS Process Agent | 313 Steele Street, Jamestown, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
MARK SAXTON | Chief Executive Officer | 313 STEELE ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-11 | Address | 313 STEELE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2016-07-05 | 2020-07-02 | Address | 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2016-07-05 | 2024-07-11 | Address | 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2006-06-21 | 2016-07-05 | Address | 289 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711003260 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220714002633 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200702060387 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703006275 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
20170725057 | 2017-07-25 | ASSUMED NAME CORP INITIAL FILING | 2017-07-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State