Name: | SLONE, MELHUISH & CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1905 (120 years ago) |
Entity Number: | 26996 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 306 SPRING STREET, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 4177 DRIFTWOOD RD, BEMUS POINT, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
MARVIN R EIMILLER | Chief Executive Officer | 306 SPRING STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 SPRING STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-26 | 2012-08-27 | Address | 104 WEST SECOND ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1934-12-31 | 1966-01-26 | Address | 307 NORTH MAIN ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1905-05-23 | 1947-01-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 2500 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120827002140 | 2012-08-27 | BIENNIAL STATEMENT | 2011-05-01 |
C234467-2 | 1996-04-29 | ASSUMED NAME CORP INITIAL FILING | 1996-04-29 |
A169181-3 | 1974-07-15 | CERTIFICATE OF AMENDMENT | 1974-07-15 |
540083-8 | 1966-01-26 | CERTIFICATE OF AMENDMENT | 1966-01-26 |
8877-18 | 1954-12-09 | CERTIFICATE OF AMENDMENT | 1954-12-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State