Name: | JOHN WOJTOWICZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1969 (55 years ago) |
Entity Number: | 286690 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 56 PLANT RD., CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. WOJTOWICZ | Chief Executive Officer | 56 PLANT RD., CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 PLANT RD., CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-13 | 1997-11-26 | Address | 56 PLANT RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1969-12-31 | 1985-02-13 | Address | R D 2, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140124002404 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120119002747 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100401002584 | 2010-04-01 | BIENNIAL STATEMENT | 2009-12-01 |
071227002056 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
050223000386 | 2005-02-23 | ANNULMENT OF DISSOLUTION | 2005-02-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State