JL AND B FLEX CORPORATION

Name: | JL AND B FLEX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2022 |
Entity Number: | 1873353 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4486 B LIMELEDGE RD, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM W PINKEL JR | Chief Executive Officer | 4486 B LIMELEDGE RD, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4486 B LIMELEDGE RD, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2023-02-04 | Address | 4486 B LIMELEDGE RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2023-02-04 | Address | 4486 B LIMELEDGE RD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
1996-12-27 | 1998-12-02 | Address | 33 EAST MAIN ST., MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office) |
1996-12-27 | 1998-12-02 | Address | 33 EAST MAIN ST., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 1998-12-02 | Address | 33 EAST MAIN ST., MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000098 | 2022-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-28 |
101229002513 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081230002442 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
061130002396 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050120002128 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State