Name: | J.T.'S DRIVE-IN CAR SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1998 (27 years ago) |
Entity Number: | 2235758 |
ZIP code: | 14502 |
County: | Monroe |
Place of Formation: | New York |
Address: | 688 FREY RD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 688 FREY RD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
JOHN T GIANNARVA | Chief Executive Officer | 688 FREY RD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-10 | 2012-07-03 | Address | 1985 DUBLIN RD., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2002-05-10 | 2012-07-03 | Address | 1985 DUBLIN RD., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2002-05-10 | 2012-07-03 | Address | 1985 DUBLIN RD., PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2000-03-23 | 2002-05-10 | Address | 137 ONEIDA ST, ROCHESTER, NY, 14621, 4059, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2002-05-10 | Address | 137 ONEIDA ST, ROCHESTER, NY, 14621, 4059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703002172 | 2012-07-03 | BIENNIAL STATEMENT | 2012-03-01 |
080418002040 | 2008-04-18 | BIENNIAL STATEMENT | 2008-03-01 |
060929002710 | 2006-09-29 | BIENNIAL STATEMENT | 2006-03-01 |
040326002593 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
020510002489 | 2002-05-10 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State