JAMESTOWN RUBBER STAMP CO., INC.

Name: | JAMESTOWN RUBBER STAMP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1967 (58 years ago) |
Entity Number: | 217027 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
NICHOLAS BRADISH | Chief Executive Officer | 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2012-01-10 | Address | 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2007-12-12 | 2012-01-10 | Address | 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2012-01-10 | Address | 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2003-11-24 | 2007-12-12 | Address | 14 EAST 2ND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2007-12-12 | Address | 14 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122002404 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120110002769 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091214002477 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
20090417042 | 2009-04-17 | ASSUMED NAME CORP INITIAL FILING | 2009-04-17 |
071212003009 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State