Name: | JTV SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2001 (24 years ago) |
Entity Number: | 2647632 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 153 SARATOGA AVE, ROCHESTER, NY, United States, 14608 |
Principal Address: | 271 DEWEY AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 SARATOGA AVE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
JAMES T VACCARO | Chief Executive Officer | 271 DEWEY AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2018-12-13 | Address | SILVER & FELDMAN, 344 WINTON PL STE 228, ROCHESTER, NY, 14606, 1102, USA (Type of address: Service of Process) |
2005-08-05 | 2011-06-29 | Address | 271 DEWEY AVE, ROCHESTER, NY, 14608, 1102, USA (Type of address: Chief Executive Officer) |
2005-08-05 | 2011-06-29 | Address | 271 DEWEY AVE, ROCHESTER, NY, 14608, 1102, USA (Type of address: Principal Executive Office) |
2003-06-18 | 2005-08-05 | Address | 155 SARATOGA AVE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
2003-06-18 | 2005-08-05 | Address | 153 SARATOGA AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181213000012 | 2018-12-13 | CERTIFICATE OF CHANGE | 2018-12-13 |
141114000012 | 2014-11-14 | CERTIFICATE OF AMENDMENT | 2014-11-14 |
130605006834 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110629002078 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090616002500 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State