Name: | JEAN JOHNSON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1996 (29 years ago) |
Date of dissolution: | 31 Jul 2007 |
Entity Number: | 2007119 |
ZIP code: | 12016 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 5 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12016 |
Principal Address: | 5 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN JOHNSON | Chief Executive Officer | 5 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
JEAN JOHNSON | DOS Process Agent | 5 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-16 | 2004-03-18 | Address | 5 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1996-03-06 | 1998-04-16 | Address | 5 SPRUCE RUN, E. GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070731000560 | 2007-07-31 | CERTIFICATE OF DISSOLUTION | 2007-07-31 |
060324002304 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040318002706 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020227002252 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000317002378 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
980416002689 | 1998-04-16 | BIENNIAL STATEMENT | 1998-03-01 |
960306000641 | 1996-03-06 | CERTIFICATE OF INCORPORATION | 1996-03-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State