JJJ ENTERPRISES, INC.

Name: | JJJ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1997 (28 years ago) |
Date of dissolution: | 22 Mar 2010 |
Entity Number: | 2169468 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 6510 MILESTRIP RD, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 527 WOODSTOCK AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS D BUCCIERI CPA | DOS Process Agent | 6510 MILESTRIP RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JOHN H JOHNSON | Chief Executive Officer | 6510 MILESTRIP RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-17 | 2003-08-14 | Address | 403 MAIN STREET, SUITE 605, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1999-09-07 | 2003-08-14 | Address | 60 W BALCOLM ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2003-08-14 | Address | 60 W BALCOLM ST, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2001-08-17 | Address | 403 MAIN ST, STE 705, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1997-08-07 | 1999-09-07 | Address | BRISBANE BUILDING, 403 MAIN STREET, SUITE 225, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100322000854 | 2010-03-22 | CERTIFICATE OF DISSOLUTION | 2010-03-22 |
090923002604 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
071002002036 | 2007-10-02 | BIENNIAL STATEMENT | 2007-08-01 |
051018002091 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030814002241 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State