Name: | JOLLY ROOFING AND CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2016 (9 years ago) |
Entity Number: | 4883085 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 711 CHANEY COVE, COLLIERVILLE, TN, United States, 38017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN H JOLLY, JR. | Chief Executive Officer | 711 CHANEY COVE, COLLIERVILLE, TN, United States, 38017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 711 CHANEY COVE, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 711 CHANEY COVE, COLLIERVILLE, TN, 38017, 2993, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-02 | 2021-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-04 | 2024-01-05 | Address | 711 CHANEY COVE, COLLIERVILLE, TN, 38017, 2993, USA (Type of address: Chief Executive Officer) |
2016-01-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003720 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220103002614 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
210126000033 | 2021-01-26 | CERTIFICATE OF CHANGE | 2021-01-26 |
200102062165 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-106711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180104006616 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160121000498 | 2016-01-21 | APPLICATION OF AUTHORITY | 2016-01-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State