JACCARD CORPORATION
Headquarter
Name: | JACCARD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2022 |
Entity Number: | 2651532 |
ZIP code: | 14623 |
County: | Erie |
Place of Formation: | New York |
Address: | 70 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACCARD CORPORATION | DOS Process Agent | 70 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ERIC J WANGLER | Chief Executive Officer | 70 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-22 | 2023-06-04 | Address | 70 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2013-07-22 | 2023-06-04 | Address | 70 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-06-12 | 2013-07-22 | Address | 3421 N BENZING RD, ORCHARD PARK, NY, 14127, 1592, USA (Type of address: Principal Executive Office) |
2003-06-12 | 2013-07-22 | Address | 3421 N BENZING RD, ORCHARD PARK, NY, 14127, 1592, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2013-07-22 | Address | 3421 N. BENZING RD, ORCHARD PARK, NY, 14127, 1592, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000053 | 2022-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-26 |
130722006390 | 2013-07-22 | BIENNIAL STATEMENT | 2013-06-01 |
110718002442 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090612002127 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
070706002723 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State