Search icon

JOLLY ROOFING AND CONTRACTING COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN H JOLLY, JR. Chief Executive Officer 711 CHANEY COVE, COLLIERVILLE, TN, United States, 38017

History

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)

Filings

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