J R S CORP.

Name: | J R S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1994 (31 years ago) |
Entity Number: | 1801817 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5225 BROOKFIELD LANE, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5225 BROOKFIELD LANE, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
SUSAN A LEX | Chief Executive Officer | 5225 BROOKFIELD LANE, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2025-06-09 | Address | 5225 BROOKFIELD LANE, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2004-04-20 | 2025-06-09 | Address | 5225 BROOKFIELD LANE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2004-04-20 | Address | 20 BURKE DRIVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2002-03-19 | 2004-04-20 | Address | 20 BURKE DRIVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2004-04-20 | Address | 20 BURKE DRIVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002810 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
140318006236 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120427002655 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100406002740 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080312002943 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State