Name: | JENSS DEPARTMENT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1907 (118 years ago) |
Entity Number: | 28097 |
ZIP code: | 14226 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
LAWRENCE H DAUTCH | Chief Executive Officer | 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2005-04-21 | Address | 4053 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2000-12-22 | 2005-04-21 | Address | 4053 MAPLE RD, SUITE 111, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2005-04-21 | Address | 4053 MAPLE RD, SUITE 111, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1972-12-28 | 1985-06-25 | Name | H.C.L.B., INC. |
1960-02-08 | 1972-12-28 | Name | JENSS DEPARTMENT STORES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002246 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110325002160 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090302002282 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070320003095 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050421002014 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State