Search icon

FJC PROPERTIES INC.

Company Details

Name: FJC PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2133930
ZIP code: L8P-1A4
County: Genesee
Place of Formation: New York
Address: 1600-1 KING ST WEST, HAMILTON, ONTARIO, Canada, L8P-1A4

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN J. CONKLIN Chief Executive Officer PO BOX 31, BRANTFORD, ONTARIO, Canada, N3T-5M3

DOS Process Agent

Name Role Address
C/O PHILP EVANS DOS Process Agent 1600-1 KING ST WEST, HAMILTON, ONTARIO, Canada, L8P-1A4

History

Start date End date Type Value
2003-04-30 2005-06-14 Address PO BOX 31, BRANTFORD, CAN (Type of address: Chief Executive Officer)
2003-04-30 2005-06-14 Address PO BOX 31, 459 PARIS RD, BRANTFORD, CAN (Type of address: Principal Executive Office)
2003-04-30 2005-06-14 Address PO BOX 31, 459 PARIS RD, BRANTFORD, CAN (Type of address: Service of Process)
1997-04-16 2003-04-30 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837311 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070531002301 2007-05-31 BIENNIAL STATEMENT 2007-04-01
050614002076 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030430002849 2003-04-30 BIENNIAL STATEMENT 2003-04-01
970416000148 1997-04-16 CERTIFICATE OF INCORPORATION 1997-04-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State