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
Name | Role | Address |
---|---|---|
FRANKLIN J. CONKLIN | Chief Executive Officer | PO BOX 31, BRANTFORD, ONTARIO, Canada, N3T-5M3 |
Name | Role | Address |
---|---|---|
C/O PHILP EVANS | DOS Process Agent | 1600-1 KING ST WEST, HAMILTON, ONTARIO, Canada, L8P-1A4 |
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) |
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