JEAN MORSE INC.

Name: | JEAN MORSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1998 (27 years ago) |
Date of dissolution: | 13 Jun 2023 |
Entity Number: | 2273367 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6698 LINCOLN AVE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 6572 WHEELER ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LITTLE RASCALS DAY CARE | DOS Process Agent | 6698 LINCOLN AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JEAN MORSE | Chief Executive Officer | 6698 LINCOLN AVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-18 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-22 | 2020-06-01 | Address | 4532 LINCOLN DRIVE, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2006-05-22 | Address | 6698 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2023-08-19 | Address | 6698 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2004-06-24 | 2023-08-19 | Address | 6698 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000119 | 2023-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-13 |
200601061615 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
120605006216 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100616002659 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080610002976 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State