JAMESTOWN ELECTRO PLATING WORKS, INC.

Name: | JAMESTOWN ELECTRO PLATING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1929 (97 years ago) |
Entity Number: | 25420 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 105 WATER ST, JAMESTOWN, NY, United States, 14702 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
JOHN R CHURCHILL | Chief Executive Officer | 105 WATER ST, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 WATER ST, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
1929-01-14 | 2023-11-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
1929-01-14 | 1997-02-24 | Address | 105 WATER ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207002213 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110120003068 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090116002604 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070102002353 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050223002238 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State