Name: | JMJ ENTERPRISES OF ERIE COUNTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1996 (28 years ago) |
Entity Number: | 2082743 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 1404 ABBOTT RD, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1404 ABBOTT RD, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
JOHN JACOBI | Chief Executive Officer | 1404 ABBOTT RD, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
JOHN JACOBI | Agent | 1404 ABBOTT ROAD, LACKAWANNA, NY, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-06 | 2002-05-08 | Address | 1404 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
1996-11-07 | 2001-08-06 | Address | 2061 FERRIER ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081105002808 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
050125002095 | 2005-01-25 | BIENNIAL STATEMENT | 2004-11-01 |
021107002483 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
020508002205 | 2002-05-08 | BIENNIAL STATEMENT | 2000-11-01 |
010806000045 | 2001-08-06 | CERTIFICATE OF CHANGE | 2001-08-06 |
961107000614 | 1996-11-07 | CERTIFICATE OF INCORPORATION | 1996-11-07 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State