Name: | J. V. JOHNSON & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1995 (30 years ago) |
Entity Number: | 1967746 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 30 ONEIDA ST, ONEONTA, NY, United States, 13820 |
Principal Address: | 70 DIETZ STREET, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA L. CARRINGTON | Chief Executive Officer | 70 DIETZ STREET, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
70 DIETZ STREET | DOS Process Agent | 30 ONEIDA ST, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2021-06-02 | Address | 30 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2021-06-02 | Address | 30 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2001-10-10 | 2003-10-30 | Address | 36 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
2001-10-10 | 2003-10-30 | Address | 36 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2003-10-30 | Address | 36 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060373 | 2021-06-02 | BIENNIAL STATEMENT | 2019-10-01 |
111018002839 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091005002852 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071029002974 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051118002080 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State