J. N. K. MACHINE CORPORATION

Name: | J. N. K. MACHINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 324706 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 308, 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14702 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
G. MARVIN SCHUVER | Chief Executive Officer | PO BOX 308, 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 308, 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2006-03-22 | Address | 25 BRIGGS ST, JAMESTOWN, NY, 14701, 6615, USA (Type of address: Principal Executive Office) |
2004-03-05 | 2006-03-22 | Address | 25 BRIGGS ST, JAMESTOWN, NY, 14701, 6615, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2006-03-22 | Address | 25 BRIGGS ST, JAMESTOWN, NY, 14701, 6615, USA (Type of address: Service of Process) |
1993-04-27 | 2004-03-05 | Address | 108 HARRISON STREET, JAMESTOWN, NY, 14701, 6615, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2004-03-05 | Address | 108 HARRISON STREET, JAMESTOWN, NY, 14701, 6615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114816 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060322002882 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040305002328 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
C334226-2 | 2003-07-24 | ASSUMED NAME CORP INITIAL FILING | 2003-07-24 |
020227002426 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State