Name: | JOHNNY D'S & COMPANY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1997 (28 years ago) |
Entity Number: | 2130394 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 239 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DASKALIS | Chief Executive Officer | 239 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2005-08-04 | Address | 231 RT 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2005-02-09 | 2005-08-04 | Address | 231 RTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2005-02-09 | 2005-08-04 | Address | 231 RT 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2005-02-09 | Address | 1430 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2005-02-09 | Address | 1430 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070510003225 | 2007-05-10 | BIENNIAL STATEMENT | 2007-04-01 |
050804002701 | 2005-08-04 | BIENNIAL STATEMENT | 2005-04-01 |
050209002080 | 2005-02-09 | BIENNIAL STATEMENT | 2003-04-01 |
010523002220 | 2001-05-23 | BIENNIAL STATEMENT | 2001-04-01 |
991006002454 | 1999-10-06 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State