JOHNSON'S MOBILE HOME PARK, INC.

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
Name | Role | Address |
---|---|---|
JOSEPH F. JOHNSON, PRESIDENT | Chief Executive Officer | P.O. BOX 567, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
LISA J. BABIARZ, VICE PRESIDENT | DOS Process Agent | 308 N. TIOGA ST., ITHACA, NY, United States, 14850 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State