Search icon

JWK SPRINGVILLE, INC.

Company Details

Name: JWK SPRINGVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1967 (57 years ago)
Date of dissolution: 23 May 2023
Entity Number: 216867
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 410 WAVERLY ST, PO BOX 369, SPRINGVILLE, NY, United States, 14141
Principal Address: 410 WAVERLY ST, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 WAVERLY ST, PO BOX 369, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
JAMES W. KEARNS, PRESIDENT Chief Executive Officer 410 WAVERLY STREET, PO BOX 369, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2009-12-08 2023-08-09 Address 410 WAVERLY ST, PO BOX 369, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
1992-12-21 2023-08-09 Address 410 WAVERLY STREET, PO BOX 369, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1992-12-21 2009-12-08 Address 410 WAVERLY ST, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
1977-05-09 2014-07-10 Name HADDAD AGENCY, INC.
1976-06-11 1992-12-21 Address 410 WAVERLY ST, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002216 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
140710000576 2014-07-10 CERTIFICATE OF AMENDMENT 2014-07-10
140110002230 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120203002390 2012-02-03 BIENNIAL STATEMENT 2011-12-01
091208002061 2009-12-08 BIENNIAL STATEMENT 2009-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State