Search icon

JOHNSON'S MOBILE HOME PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON'S MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1973 (52 years ago)
Date of dissolution: 01 Nov 2018
Entity Number: 259867
ZIP code: 14850
County: Cayuga
Place of Formation: New York
Address: 308 N. TIOGA ST., ITHACA, NY, United States, 14850
Principal Address: JOHNSON DRIVE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F. JOHNSON, PRESIDENT Chief Executive Officer P.O. BOX 567, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
LISA J. BABIARZ, VICE PRESIDENT DOS Process Agent 308 N. TIOGA ST., ITHACA, NY, United States, 14850

History

Start date End date Type Value
2013-04-12 2015-04-08 Address 5805 DUNNING AVE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2013-04-12 2015-04-08 Address 5805 DUNNING AVE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2013-04-12 2015-04-08 Address 5805 DUNNING AVE RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1999-05-12 2013-04-12 Address 5805 DUNNING AVE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1999-05-12 2013-04-12 Address 5805 DUNNING AVE RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181101000618 2018-11-01 CERTIFICATE OF DISSOLUTION 2018-11-01
170406007022 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150408006196 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130412006419 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110503002379 2011-05-03 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State