J.A. ENTERPRISES, INC.

Name: | J.A. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1978 (47 years ago) |
Entity Number: | 488054 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 36 Niagara Street, Tonawanda, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. GUIDO | DOS Process Agent | 36 Niagara Street, Tonawanda, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JOHN F. GUIDO | Chief Executive Officer | 36 NIAGARA STREET, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-05-13 | Address | 36 NIAGARA STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-05-13 | Address | 36 Niagara Street, Tonawanda, NY, 14150, USA (Type of address: Service of Process) |
1978-05-10 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-10 | 2024-11-05 | Address | 1271 HARLEM RD., BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002053 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
241105002801 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
20150326042 | 2015-03-26 | ASSUMED NAME LLC INITIAL FILING | 2015-03-26 |
A485378-5 | 1978-05-10 | CERTIFICATE OF INCORPORATION | 1978-05-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State