JANE'S HOMEMADE ICE CREAM, INC.

Name: | JANE'S HOMEMADE ICE CREAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 2585964 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 307 WALL STREET, SUITE 5, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY KELLER | Chief Executive Officer | 307 WALL STREET, STE 5, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
JANE'S HOMEMADE ICE CREAM, INC. | DOS Process Agent | 307 WALL STREET, SUITE 5, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-19 | 2024-05-22 | Address | 307 WALL STREET, SUITE 5, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2012-12-19 | 2024-05-22 | Address | 307 WALL STREET, STE 5, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2012-12-19 | Address | 307 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2012-12-19 | Address | 307 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2012-12-19 | Address | 307 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000100 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
181206006028 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161202006104 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141204006476 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121219006540 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State