J.P. DWYER'S, INC.

Name: | J.P. DWYER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1997 (28 years ago) |
Entity Number: | 2144577 |
ZIP code: | 14150 |
County: | Niagara |
Place of Formation: | New York |
Address: | 275 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 65 WEBSTER ST, N TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY C STENIS | Chief Executive Officer | 275 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
GREGORY C STENIS | DOS Process Agent | 275 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-19 | 1999-11-03 | Address | 65 WEBSTER ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1997-05-19 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180517000192 | 2018-05-17 | ANNULMENT OF DISSOLUTION | 2018-05-17 |
DP-1490287 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
991103002825 | 1999-11-03 | BIENNIAL STATEMENT | 1999-05-01 |
970519000417 | 1997-05-19 | CERTIFICATE OF INCORPORATION | 1997-05-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State