Search icon

JP FLYER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JP FLYER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1978 (47 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 472409
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 57 FOREST MEADOW TRAIL, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E PAGE Chief Executive Officer 57 FOREST MEADOW TRAIL, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
JAMES E PAGE DOS Process Agent 57 FOREST MEADOW TRAIL, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2013-01-02 2014-03-25 Address P.O. BOX 115, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2004-02-23 2014-03-25 Address 415 S UNION ST, SPENCERPORT, NY, 14559, 0115, USA (Type of address: Chief Executive Officer)
2004-02-23 2014-03-25 Address 415 S UNION ST, SPENCERPORT, NY, 14559, 0115, USA (Type of address: Principal Executive Office)
2000-02-29 2004-02-23 Address 415 S UNION ST, SPENCERPORT, NY, 14559, 0115, USA (Type of address: Chief Executive Officer)
1993-03-29 2004-02-23 Address 415 SOUTH UNION STREET, SPENCERPORT, NY, 14559, 0115, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180723000034 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
140325002383 2014-03-25 BIENNIAL STATEMENT 2014-02-01
20130313019 2013-03-13 ASSUMED NAME LLC INITIAL FILING 2013-03-13
130102000110 2013-01-02 CERTIFICATE OF AMENDMENT 2013-01-02
120316002228 2012-03-16 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State