Name: | GJB HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 2916814 |
ZIP code: | 14560 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9795 Coy, Spribngwa, NY, United States, 14560 |
Principal Address: | 9795 Coyk, Spriun, NY, United States, 14560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9795 Coy, Spribngwa, NY, United States, 14560 |
Name | Role | Address |
---|---|---|
GREG BOOTH | Chief Executive Officer | 9795 COYKENDALL HILL ROAD, SPRING, NY, United States, 14560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 195 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 9795 COYKENDALL HILL ROAD, SPRING, NY, 14560, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-03 | 2024-04-23 | Address | 9795 Coy, Spribngwa, NY, 14560, USA (Type of address: Service of Process) |
2024-03-03 | 2024-04-23 | Address | 9795 COYKENDALL HILL ROAD, SPRING, NY, 14560, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 9795 COYKENDALL HILL ROAD, SPRING, NY, 14560, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-04-23 | Address | 195 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 195 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2024-03-03 | Address | 195 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2013-07-12 | 2024-03-03 | Address | 195 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002844 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
240303000601 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
130712002104 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110707002073 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090615002381 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070618002836 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050816003045 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030609000411 | 2003-06-09 | CERTIFICATE OF INCORPORATION | 2003-06-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State