Name: | JIM AMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1999 (26 years ago) |
Date of dissolution: | 19 Oct 2017 |
Entity Number: | 2362053 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 11198 HUNTS CORNERS RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES AMES | DOS Process Agent | 11198 HUNTS CORNERS RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
JAMES AMES | Chief Executive Officer | 11198 HUNTS CORNERS RD, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2005-04-12 | Address | 11198 HUNTS CORNERS, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2005-04-12 | Address | 11198 HUNTS CORNERS RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2005-04-12 | Address | 11198 HUNTS CORNERS RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1999-03-30 | 2001-04-04 | Address | 11198 HUNTS CORNERS ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171019000063 | 2017-10-19 | CERTIFICATE OF DISSOLUTION | 2017-10-19 |
170313006292 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150305006193 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130308006072 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110610002269 | 2011-06-10 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State