Name: | JIM'S TASTEE FREEZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1900299 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 93, DELMAR, NY, United States, 12054 |
Principal Address: | 58 DELAWARE AVE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T SHELDON | DOS Process Agent | PO BOX 93, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
JAMES SHELDON | Chief Executive Officer | 58 DELAWARE AVE, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2009-03-05 | Address | 137 FONT GROVE RD, SLINGERLANDS, NY, 12159, 3801, USA (Type of address: Service of Process) |
2005-05-10 | 2011-04-12 | Address | 58 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2005-05-10 | Address | 137 FONT GROVE RD, SLINGERLANDS, NY, 12159, 3801, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2005-05-10 | Address | 137 FONT GROVE RD, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
1997-06-06 | 2001-03-28 | Address | 58 DELAWARE AVE, DELMAR, NY, 12054, 1507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130322002362 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110412002771 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090305002338 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070416002138 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050510002236 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State