J/C POTTER, INC.

Name: | J/C POTTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1997 (28 years ago) |
Entity Number: | 2183488 |
ZIP code: | 14880 |
County: | Allegany |
Place of Formation: | New York |
Address: | PO BOX 31, 3983 MAIN ST, SCIO, NY, United States, 14880 |
Principal Address: | THE STORE, 3983 MAIN ST, SCIO, NY, United States, 14880 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES C POTTER | Chief Executive Officer | 3983 MAIN ST, PO BOX 31, SCIO, NY, United States, 14880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 31, 3983 MAIN ST, SCIO, NY, United States, 14880 |
Number | Type | Address |
---|---|---|
025220 | Retail grocery store | 3983 MAIN ST, SCIO, NY, 14880 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2013-09-12 | Address | 3983 MAIN ST, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-10-18 | Address | THE STORE, 3983 MAIN ST, SCIO, NY, 14880, USA (Type of address: Service of Process) |
2001-09-04 | 2005-11-15 | Address | THE STORE, 3983 MAIN ST, SCIO, NY, 14880, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2005-11-15 | Address | 3559 CTY RD 9, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2005-11-15 | Address | 3559 CTY RD 9, SCIO, NY, 14880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009002007 | 2019-10-09 | BIENNIAL STATEMENT | 2019-09-01 |
150914006092 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130912006687 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110916002684 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090831002354 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State