Search icon

KING JANCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KING JANCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1994 (31 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1843772
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2262 union road, cheektowaga, NY, United States, 14227
Principal Address: 2355 UNION RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. DAN FRIEDMAN Chief Executive Officer 2262 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2262 union road, cheektowaga, NY, United States, 14227

History

Start date End date Type Value
2022-08-21 2022-08-21 Address 2262 UNION ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2022-08-21 2022-08-21 Address 2262 UNION ROAD, CHEEKTOWAGA, NY, 14227, 2290, USA (Type of address: Chief Executive Officer)
2000-08-14 2022-08-21 Address 2262 UNION ROAD, CHEEKTOWAGA, NY, 14227, 2290, USA (Type of address: Service of Process)
2000-08-14 2022-08-21 Address 2262 UNION ROAD, CHEEKTOWAGA, NY, 14227, 2290, USA (Type of address: Chief Executive Officer)
2000-06-13 2000-08-14 Address 589 5TH AVE, 710, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220821000077 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
211007002274 2021-10-07 BIENNIAL STATEMENT 2021-10-07
080812003054 2008-08-12 BIENNIAL STATEMENT 2008-08-01
040902002653 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020723002918 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State