Name: | JONES MASONRY RESTORATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2005 (20 years ago) |
Entity Number: | 3159889 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 125 TIBET AVENUE / SUITE 114-D, SAVANNAH, GA, United States, 31406 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REAMUS E. JONES | Chief Executive Officer | 125 TIBET AVENUE / SUITE 114-D, SAVANNAH, GA, United States, 31406 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-04-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-29 | 2009-04-17 | Address | (Type of address: Registered Agent) |
2007-08-16 | 2007-10-29 | Address | 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-03-29 | 2009-04-17 | Address | 125 TIBET AVENUE / SUITE 114-D, SAVANNAH, GA, 31406, USA (Type of address: Service of Process) |
2005-04-19 | 2007-08-16 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2005-04-19 | 2007-03-29 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-02-04 | 2005-04-19 | Address | 1370 HOWARD ST., HARRISBURG, PA, 17104, USA (Type of address: Service of Process) |
2005-02-04 | 2005-04-19 | Address | CAPITOL CORPORATE SERVICES, 40 COLVIN STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90451 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90450 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160719000423 | 2016-07-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2016-07-19 |
DP-1973839 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
090417000778 | 2009-04-17 | CERTIFICATE OF CHANGE | 2009-04-17 |
071029000292 | 2007-10-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-10-29 |
070816001026 | 2007-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2007-08-16 |
070329003106 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050419000028 | 2005-04-19 | CERTIFICATE OF CHANGE | 2005-04-19 |
050204000153 | 2005-02-04 | APPLICATION OF AUTHORITY | 2005-02-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State