Name: | J. D. CHAPMAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1973 (52 years ago) |
Entity Number: | 258727 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 66 MAIN STREET, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE S CHAPMAN | Chief Executive Officer | 66 MAIN STREET, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 MAIN STREET, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2011-04-21 | Address | 66 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1988-11-09 | 2022-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1973-04-11 | 1988-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-04-11 | 1993-01-28 | Address | VICTOR RD., R.D., MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421003002 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090410002729 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070413003243 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050519002125 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030328002951 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State