JMS AGENCY, INC.

Name: | JMS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1972 (53 years ago) |
Date of dissolution: | 01 Nov 2011 |
Entity Number: | 245082 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 8195 SCHREINER RD, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8195 SCHREINER RD, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
JACK M. SMITH | Chief Executive Officer | 8195 SCHREINER RD, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2010-10-20 | Address | 8226 N MAIN STREET, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2010-10-20 | Address | 8226 N MAIN STREET, EDEN, NY, 14057, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2010-10-20 | Address | 8226 N MAIN STREET, EDEN, NY, 14057, USA (Type of address: Service of Process) |
2002-10-08 | 2006-10-03 | Address | 8226 N MAIN ST, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2006-10-03 | Address | 8226 N MAIN ST, EDEN, NY, 14057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101000155 | 2011-11-01 | CERTIFICATE OF DISSOLUTION | 2011-11-01 |
101020002789 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
061003002223 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041105002731 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021008002496 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State