Name: | JULIE'S MAPLE GROVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1997 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2184042 |
ZIP code: | 13044 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2068 ST RTE 49, CONSTANTIA, NY, United States, 13044 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE E HOUSE | Chief Executive Officer | 2068 ST RTE 49, CONSTANTIA, NY, United States, 13044 |
Name | Role | Address |
---|---|---|
JULIE E HOUSE | DOS Process Agent | 2068 ST RTE 49, CONSTANTIA, NY, United States, 13044 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-06 | 2001-09-24 | Address | 2068 RTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2001-09-24 | Address | 2068 RTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2001-09-24 | Address | 2068 RTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
1997-09-25 | 1999-10-06 | Address | 2028 ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1761478 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010924002099 | 2001-09-24 | BIENNIAL STATEMENT | 2001-09-01 |
991006002530 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
970925000365 | 1997-09-25 | CERTIFICATE OF INCORPORATION | 1997-09-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State