Search icon

JONES-HOXIE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHELLE IBARGUEN Chief Executive Officer 491 MAIN STREET, BANGOR, ME, United States, 04401

History

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)

Filings

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