JERRY'S FLOOR COVERINGS, INC.

Name: | JERRY'S FLOOR COVERINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1976 (49 years ago) |
Date of dissolution: | 25 Feb 2016 |
Entity Number: | 410241 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1127 GRAND AVENUE, SYRACUSE, NY, United States, 13219 |
Principal Address: | 517 HATHERLEIGH, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1127 GRAND AVENUE, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
GERALD CLARE | Chief Executive Officer | 517 HATHERLEIGH, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2006-08-31 | Address | 1127 GRAND AVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1976-09-20 | 1995-07-05 | Address | 315 GRAND AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160225000807 | 2016-02-25 | CERTIFICATE OF DISSOLUTION | 2016-02-25 |
140922006050 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
121001002060 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100913002057 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080915002640 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State