Name: | JAMES J. MINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2007 (18 years ago) |
Entity Number: | 3500446 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | 8 CHURCH ST, MORRISONVILLE, NY, United States, 12962 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUKE SANGER | Chief Executive Officer | 8 CHURCH ST, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
JAMES J. MINER | Agent | 4216 STATE ROUTE 3, REDFORD, NY, 12978 |
Name | Role | Address |
---|---|---|
LUKE SANGER | DOS Process Agent | 8 CHURCH ST, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 8 CHURCH ST, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 58 JOANN LANE, CADYVILLE, NY, 12918, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2024-12-10 | 2025-04-21 | Address | 8 CHURCH ST, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 8 CHURCH ST, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001284 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
241210000988 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
190423060124 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170612006211 | 2017-06-12 | BIENNIAL STATEMENT | 2017-04-01 |
130409006854 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State