Search icon

JRS TECHNOLOGY, INC.

Company Details

Name: JRS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1803670
ZIP code: 13901
County: Tioga
Place of Formation: New York
Principal Address: GLENDALE TECHNOLOGY PARK, 1061 PERIMETER RD WEST BLDG 11, ENDICOTT, NY, United States, 13760
Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LILLIAN L. LEVY, ESQ. - HINMAN,HOWARD & KATTELL DOS Process Agent 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
JOHN R SUSKO Chief Executive Officer GLENDALE TECHNOLOGY PARK, 1061 PERIMETER RD WEST BLDG 11, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1998-06-17 1998-06-17 Shares Share type: PAR VALUE, Number of shares: 17392000, Par value: 0.01
1998-06-17 1998-06-17 Shares Share type: PAR VALUE, Number of shares: 4900000, Par value: 0.01
1998-06-17 1998-06-17 Shares Share type: PAR VALUE, Number of shares: 2608000, Par value: 0.01
1998-06-17 1998-06-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1998-01-05 1998-03-24 Address 201 GLENDALE DR, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1753868 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
000404002350 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980617000671 1998-06-17 CERTIFICATE OF AMENDMENT 1998-06-17
980324002542 1998-03-24 BIENNIAL STATEMENT 1998-03-01
980105002397 1998-01-05 BIENNIAL STATEMENT 1996-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State