Name: | JOHANNESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1818458 |
ZIP code: | 12492 |
County: | Greene |
Place of Formation: | New York |
Address: | BOX 28 SPRUCETON RD, WESTKILL, NY, United States, 12492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY JOHANNESSEN | DOS Process Agent | BOX 28 SPRUCETON RD, WESTKILL, NY, United States, 12492 |
Name | Role | Address |
---|---|---|
ROY JOHANNESSEN | Chief Executive Officer | BOX 28 SPRUCETON RD, WESTKILL, NY, United States, 12492 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-17 | 2002-04-19 | Address | PO BOX 28, SPRUCETON RD D30, WESTKILL, NY, 12492, USA (Type of address: Chief Executive Officer) |
1996-06-17 | 2002-04-19 | Address | PO BOX 28, SPRUCETON RD D30, WESTKILL, NY, 12492, USA (Type of address: Principal Executive Office) |
1996-06-17 | 2002-04-19 | Address | PO BOX 28, SPRUCETON RD D30, WESTKILL, NY, 12492, USA (Type of address: Service of Process) |
1994-05-06 | 1996-06-17 | Address | BOX 28, WEST KILL, NY, 12492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834271 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060517003278 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040713002617 | 2004-07-13 | BIENNIAL STATEMENT | 2004-05-01 |
020419002382 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000522002087 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
960617002349 | 1996-06-17 | BIENNIAL STATEMENT | 1996-05-01 |
940506000354 | 1994-05-06 | CERTIFICATE OF INCORPORATION | 1994-05-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State