Name: | JONES-HOXIE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 18 Sep 2018 |
Entity Number: | 4368767 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Maine |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHELLE IBARGUEN | Chief Executive Officer | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-02 | 2017-03-02 | Address | 491 MAIN STREET, BANGOR, ME, 04402, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2017-03-02 | Address | 491 MAIN STREET, BANGOR, ME, 04402, USA (Type of address: Principal Executive Office) |
2013-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62989 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180918000583 | 2018-09-18 | CERTIFICATE OF TERMINATION | 2018-09-18 |
170302007262 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302007907 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
131202000252 | 2013-12-02 | CERTIFICATE OF CHANGE | 2013-12-02 |
130304000996 | 2013-03-04 | APPLICATION OF AUTHORITY | 2013-03-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State