Search icon

GJB HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9795 Coy, Spribngwa, NY, United States, 14560

Chief Executive Officer

Name Role Address
GREG BOOTH Chief Executive Officer 9795 COYKENDALL HILL ROAD, SPRING, NY, United States, 14560

History

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)

Filings

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