JP FLYER INC.

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
Name | Role | Address |
---|---|---|
JAMES E PAGE | Chief Executive Officer | 57 FOREST MEADOW TRAIL, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JAMES E PAGE | DOS Process Agent | 57 FOREST MEADOW TRAIL, ROCHESTER, NY, United States, 14624 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State