Name: | JFG MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2000 (25 years ago) |
Date of dissolution: | 07 Feb 2013 |
Entity Number: | 2467969 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 401 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JFG MANAGEMENT, INC., FLORIDA | F08000004890 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
JOHN W MEYERS | Chief Executive Officer | PO BOX 45, 401 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2002-03-13 | Address | 17 LOWELL PLACE, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207000251 | 2013-02-07 | CERTIFICATE OF DISSOLUTION | 2013-02-07 |
100303002382 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080228002691 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
060310002546 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040310002132 | 2004-03-10 | BIENNIAL STATEMENT | 2004-02-01 |
020313002723 | 2002-03-13 | BIENNIAL STATEMENT | 2002-02-01 |
000201000106 | 2000-02-01 | CERTIFICATE OF INCORPORATION | 2000-02-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State