JACK DEVERE DEVELOPMENT, INC.

Name: | JACK DEVERE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1994 (31 years ago) |
Entity Number: | 1833057 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PAUL M BLISS | Chief Executive Officer | 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-06-18 | Address | 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2025-06-18 | Address | 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618001340 | 2025-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-10 |
240108002209 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
210505061027 | 2021-05-05 | BIENNIAL STATEMENT | 2020-06-01 |
210503000276 | 2021-05-03 | CERTIFICATE OF CHANGE | 2021-05-03 |
190131002014 | 2019-01-31 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State