Name: | JMG GLASS & GLAZING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2002 (23 years ago) |
Date of dissolution: | 08 Nov 2022 |
Entity Number: | 2728214 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7162 NORTH CENTRAL AVENUE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A GILKEY | Chief Executive Officer | 213 SCHEPPS LANE, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7162 NORTH CENTRAL AVENUE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-09 | 2022-11-09 | Address | 7162 NORTH CENTRAL AVENUE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2010-02-22 | 2012-03-09 | Address | 7162 NORTH CENTER AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2010-02-22 | 2012-03-09 | Address | 7123 NORTH CENTER AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2004-05-07 | 2010-02-22 | Address | 213 SCHEPPS LANE, KIRKVILLE, NY, 13082, 9406, USA (Type of address: Principal Executive Office) |
2004-05-07 | 2022-11-09 | Address | 213 SCHEPPS LANE, KIRKVILLE, NY, 13082, 9406, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221109001244 | 2022-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-08 |
140409002117 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120309002911 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100222002527 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
060307002957 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State