J & D RANCH

Name: | J & D RANCH |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1994 (31 years ago) |
Date of dissolution: | 09 Sep 2022 |
Entity Number: | 1865585 |
ZIP code: | 28455 |
County: | Ulster |
Place of Formation: | Colorado |
Foreign Legal Name: | MOUNTAINVIEW STABLES, INC. |
Fictitious Name: | J & D RANCH |
Address: | 2905 pine level church road, NAKINA, NC, United States, 28455 |
Principal Address: | 8 DEJAGER LANE, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 2905 pine level church road, NAKINA, NC, United States, 28455 |
Name | Role | Address |
---|---|---|
JEROME FERRO | Chief Executive Officer | 8 DEJAGER LANE, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
JEROME L. FERRO | Agent | 2784 LUCAS TURNPIKE, ACCORD, NY, 12404 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-17 | 2023-05-01 | Address | 8 DEJAGER LANE, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
2020-11-17 | 2023-05-01 | Address | 8 DEJAGER LANE, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2020-11-17 | Address | PO BOX 388, ACCORD, NY, 12404, 0388, USA (Type of address: Service of Process) |
2013-05-01 | 2020-11-17 | Address | PO BOX 388, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2016-11-04 | Address | PO BOX 388, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002905 | 2022-09-09 | SURRENDER OF AUTHORITY | 2022-09-09 |
201117060294 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181127006391 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161104006335 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141120006032 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State