Name: | JANECEK BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 258932 |
ZIP code: | 12563 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 POWDERHORN RD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L JANECEK | Chief Executive Officer | 8 POWDERHORN RD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 POWDERHORN RD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2003-03-31 | Address | 8 POWDERHORN RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
2001-04-23 | 2003-03-31 | Address | 8 POWDERHORN RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1997-05-09 | 2001-04-23 | Address | 6 PAWDERHORN RD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 2001-04-23 | Address | 6 PAWDERHORN RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1997-05-09 | 2001-04-23 | Address | 6 POWDERHORN RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106233 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050531002828 | 2005-05-31 | BIENNIAL STATEMENT | 2005-04-01 |
030331002121 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010423002583 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990511002602 | 1999-05-11 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State