JANOD INC.

Name: | JANOD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2290311 |
ZIP code: | J7V-1T4 |
County: | Clinton |
Place of Formation: | Vermont |
Address: | 190 VALOIS, VAUDREUIL-DORION, QUEBEC, Canada, J7V-1T4 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ANDREW | Chief Executive Officer | SALMASO, CHAMPLAIN, NY, United States, 12919 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-28 | 2014-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-28 | 2014-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-12-01 | 2012-06-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-01 | 2012-06-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-09 | 2012-08-13 | Address | 190 VALOIS, VAUDREUIL-DORION, QUEBEC, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178767 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140411000597 | 2014-04-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-04-11 |
140411000591 | 2014-04-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-05-11 |
120813006468 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
120628000470 | 2012-06-28 | CERTIFICATE OF CHANGE | 2012-06-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State