JRECK SUBS, INC.

Name: | JRECK SUBS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 341963 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 234 PADDOCK STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 20000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 PADDOCK STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SWARTZ | Chief Executive Officer | 234 PADDOCK STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-12 | 2010-05-06 | Address | 24685 NYS RTE 37, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1998-05-12 | 2010-05-06 | Address | PO BOX 6, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2010-05-06 | Address | BOX 6, 24685 NYS RTE 37, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1995-04-28 | 1998-05-12 | Address | 240 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1995-04-28 | 1998-05-12 | Address | 240 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115945 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100506002364 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
060427002714 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
C349407-2 | 2004-06-28 | ASSUMED NAME CORP INITIAL FILING | 2004-06-28 |
040429002070 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State