JOY WEATHERUP ANTHIS, CONSTRUCTION MANAGEMENT AND DESIGN, INC.

Name: | JOY WEATHERUP ANTHIS, CONSTRUCTION MANAGEMENT AND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2012 (13 years ago) |
Entity Number: | 4240308 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOY WEATHERUP ANTHIS | Chief Executive Officer | 6838 GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
JOY WEATHERUP ANTHIS, CONSTRUCTION MANAGEMENT AND DESIGN, INC. | DOS Process Agent | 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-10 | 2016-05-11 | Address | 7110 WHITNEY FARM LANE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2014-12-17 | 2016-05-11 | Address | 7110 WHITNEY FARMS LANE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2012-05-03 | 2014-12-17 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160511006376 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
151110006092 | 2015-11-10 | BIENNIAL STATEMENT | 2014-05-01 |
141217000389 | 2014-12-17 | CERTIFICATE OF AMENDMENT | 2014-12-17 |
120503000749 | 2012-05-03 | CERTIFICATE OF INCORPORATION | 2012-05-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State