Name: | JO'S WESTERN WEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1994 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1839703 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 51 KING RD, SARATOGA, NY, United States, 12866 |
Principal Address: | 131 COLONIE ST, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE B THERRIEN | Chief Executive Officer | 131 COLONIE ST, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOANNE THERRIEN | DOS Process Agent | 51 KING RD, SARATOGA, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-05 | 1998-06-29 | Address | CROSSGATE ROAD, CROSSGATES MALL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 1998-06-29 | Address | CROSSGATES MALL, CROSSGATES MALL RD STORE #L112, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1994-07-28 | 1998-06-29 | Address | 21 BROAD STREET, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1600240 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980629002400 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960905002570 | 1996-09-05 | BIENNIAL STATEMENT | 1996-07-01 |
940728000048 | 1994-07-28 | CERTIFICATE OF INCORPORATION | 1994-07-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State