Name: | JLU CHILD CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2010 (15 years ago) |
Entity Number: | 3906594 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2800 SPENCERPORT RD, #B-5, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 34 TURTLE CREEK LANE, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE BALL | Chief Executive Officer | 34 TURTLE CREEK LANE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800 SPENCERPORT RD, #B-5, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2014-04-17 | Address | 34 TURTLE CREEK LANE, HILTON, NY, 14465, USA (Type of address: Chief Executive Officer) |
2012-03-12 | 2014-04-17 | Address | 34 TURTLE CREEK LANE, HILTON, NY, 14465, USA (Type of address: Principal Executive Office) |
2012-03-12 | 2014-04-17 | Address | 2800 SPENCERPORT RD B 5, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2010-02-01 | 2012-03-12 | Address | 34 TURTLE CREEK LANE, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613006298 | 2017-06-13 | BIENNIAL STATEMENT | 2016-02-01 |
140417002277 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120312002413 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100201000002 | 2010-02-01 | CERTIFICATE OF INCORPORATION | 2010-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State