Search icon

JONES MASONRY RESTORATION CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
REAMUS E. JONES Chief Executive Officer 125 TIBET AVENUE / SUITE 114-D, SAVANNAH, GA, United States, 31406

History

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)

Filings

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