Search icon

J.M.S. LIQUIDATING, INC.

Company Details

Name: J.M.S. LIQUIDATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1965 (60 years ago)
Date of dissolution: 03 Jul 2003
Entity Number: 185450
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222
Principal Address: 541 WOODLAND DR., BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
MARK J. STATE Chief Executive Officer 102 W. GRIMSLEY, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
1993-04-19 1999-03-09 Address 270 TRAVERSE BOULEVARD, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1993-04-19 2001-03-16 Address 300 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1990-08-22 1999-07-02 Address 300 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1979-12-27 1999-07-02 Name J. M. STATE REFRIGERATION, INC.
1965-03-16 1979-12-27 Name J. M. STATE SERVICE CO., INC.

Filings

Filing Number Date Filed Type Effective Date
030703000236 2003-07-03 CERTIFICATE OF DISSOLUTION 2003-07-03
010316002826 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990702000330 1999-07-02 CERTIFICATE OF AMENDMENT 1999-07-02
990309002594 1999-03-09 BIENNIAL STATEMENT 1999-03-01
950426000168 1995-04-26 CERTIFICATE OF MERGER 1995-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State