Name: | JIM-JUNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1975 (50 years ago) |
Entity Number: | 368562 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1091 OVIVER ST, OFFICER, NY, United States, 14120 |
Principal Address: | 1091 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A LIZAUCKAS | Chief Executive Officer | 1091 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
JIM-JUNE, INC. | DOS Process Agent | 1091 OVIVER ST, OFFICER, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-05 | 2025-04-05 | Address | 1091 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2025-04-05 | 2025-04-05 | Address | 45 FALCONER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-04-05 | Address | 1091 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-06-07 | Address | 1091 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000239 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
240607001285 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
210413060646 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190510060493 | 2019-05-10 | BIENNIAL STATEMENT | 2019-04-01 |
170404006996 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State