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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 110, GOWANDA, NY, United States, 14070 |
Name | Role | Address |
---|---|---|
JAMES W KEARNS | Chief Executive Officer | 50 W MAIN ST, PO DRAWER 110, GOWANDA, NY, United States, 14070 |
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) |
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