Search icon

JOHNSTON FAMILY CORPORATION

Company Details

Name: JOHNSTON FAMILY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4116891
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 913 PHILLIPS STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 913 PHILLIPS STREET, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
THOMAS J. JOHNSTON III Chief Executive Officer 913 PHILLIPS STREET, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
150619853
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 913 PHILLIPS STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2021-11-26 2023-03-01 Address 913 PHILLIPS STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
2021-11-26 2023-03-01 Address 913 PHILLIPS STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2021-11-24 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301003200 2023-03-01 BIENNIAL STATEMENT 2021-07-01
211126000553 2021-11-24 CERTIFICATE OF PAYMENT OF TAXES 2021-11-24
DP-2199437 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150924000600 2015-09-24 CERTIFICATE OF MERGER 2015-09-24
150727006101 2015-07-27 BIENNIAL STATEMENT 2015-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State