Search icon

JWK GOWANDA, INC.

Company Details

Name: JWK GOWANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1977 (47 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 458268
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 110, GOWANDA, NY, United States, 14070
Principal Address: 50 W MAIN ST, PO DRAWER 110, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 110, GOWANDA, NY, United States, 14070

Chief Executive Officer

Name Role Address
JAMES W KEARNS Chief Executive Officer 50 W MAIN ST, PO DRAWER 110, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
2003-12-02 2022-11-27 Address 50 W MAIN ST, PO DRAWER 110, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
2003-12-02 2022-11-27 Address PO BOX 110, GOWANDA, NY, 14070, USA (Type of address: Service of Process)
1992-12-17 2003-12-02 Address 50 W. MAIN ST, GOWANDA, NY, 14070, 0110, USA (Type of address: Principal Executive Office)
1992-12-17 2003-12-02 Address P.O. BOX 110, GOWANDA, NY, 14070, 0110, USA (Type of address: Chief Executive Officer)
1992-12-17 2003-12-02 Address P.O. BOX 110, GOWANDA, NY, 14070, 0110, USA (Type of address: Service of Process)
1977-12-08 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-12-08 1992-12-17 Address 50 W MAIN ST, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000070 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
20171211059 2017-12-11 ASSUMED NAME LLC DISCONTINUANCE 2017-12-11
140710000588 2014-07-10 CERTIFICATE OF AMENDMENT 2014-07-10
120109002874 2012-01-09 BIENNIAL STATEMENT 2011-12-01
20111109050 2011-11-09 ASSUMED NAME LLC INITIAL FILING 2011-11-09
091208002761 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002779 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060201003186 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031202002640 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011213002376 2001-12-13 BIENNIAL STATEMENT 2001-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State