Name: | JJ'S JAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2010 (15 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 3973317 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 428 WEST DELEVAN AVENUE, BUFFALO, NY, United States, 14213 |
Principal Address: | 256 AUBURN AVE, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 428 WEST DELEVAN AVENUE, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
JACQUELINE A MCGEE | Chief Executive Officer | 256 AUBURN AVE, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2025-01-15 | Address | 256 AUBURN AVE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-15 | 2025-01-15 | Address | 428 WEST DELEVAN AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000705 | 2025-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-08 |
120924002306 | 2012-09-24 | BIENNIAL STATEMENT | 2012-07-01 |
100715000668 | 2010-07-15 | CERTIFICATE OF INCORPORATION | 2010-07-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State