Name: | JAYS CBS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2004 (21 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 3078931 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 137 PARK CIRCLE EAST, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYS CBS, INC. | DOS Process Agent | 137 PARK CIRCLE EAST, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JEFFREY MATTICE | Chief Executive Officer | 1921 SOUTH AVE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2024-02-05 | Address | 137 PARK CIRCLE EAST, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2012-07-12 | 2020-08-07 | Address | 137 PARK CIRCLE EAST, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2012-07-12 | 2024-02-05 | Address | 1921 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2006-07-19 | 2012-07-12 | Address | 20 DUNDEE DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2006-07-19 | 2012-07-12 | Address | 20 DUNDEE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002419 | 2023-09-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-12 |
200807060648 | 2020-08-07 | BIENNIAL STATEMENT | 2020-07-01 |
180712006514 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160707006740 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140701007226 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State