Name: | JRP PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1996 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2078934 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. JOSEPH FEELY, CPA | DOS Process Agent | 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOSEPH FEELEY | Chief Executive Officer | 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-23 | 2000-10-13 | Address | 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2000-10-13 | Address | 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1996-10-28 | 2000-10-13 | Address | 375 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861701 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
021114002338 | 2002-11-14 | BIENNIAL STATEMENT | 2002-10-01 |
001013002194 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
981023002032 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
961028000387 | 1996-10-28 | CERTIFICATE OF INCORPORATION | 1996-10-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State