Name: | J.A. YANSICK LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1966 (59 years ago) |
Entity Number: | 194843 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 16 RULE DRIVE, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA A LANE | Chief Executive Officer | 16 RULE DRIVE, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 RULE DRIVE, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 16 RULE DRIVE, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-07-10 | 2024-07-10 | Address | 245 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2024-07-10 | Address | 245 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2024-07-10 | Address | 245 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000216 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
151013002016 | 2015-10-13 | BIENNIAL STATEMENT | 2014-01-01 |
100317002452 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080903002422 | 2008-09-03 | BIENNIAL STATEMENT | 2008-01-01 |
20061013060 | 2006-10-13 | ASSUMED NAME CORP INITIAL FILING | 2006-10-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State