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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 913 PHILLIPS STREET, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THOMAS J. JOHNSTON III | Chief Executive Officer | 913 PHILLIPS STREET, FULTON, NY, United States, 13069 |
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 |
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