Search icon

DOUBLE J STABLES, INC.

Company Details

Name: DOUBLE J STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1978 (47 years ago)
Date of dissolution: 20 Aug 1997
Entity Number: 508500
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 8818 W. RIDGE ROAD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERALD M. NEALE DOS Process Agent 8818 W. RIDGE ROAD, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
JERALD M. NEALE Chief Executive Officer 8818 W. RIDGE ROAD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1993-05-25 1995-05-22 Address 8818 RIDGE ROAD WEST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-05-25 1995-05-22 Address 8818 RIDGE ROAD WEST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1993-05-25 1995-05-22 Address 8818 RIDGE ROAD WEST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1978-09-05 1993-05-25 Address 8818 RIDGE RD. WEST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170605048 2017-06-05 ASSUMED NAME CORP INITIAL FILING 2017-06-05
970820000027 1997-08-20 CERTIFICATE OF DISSOLUTION 1997-08-20
960925002212 1996-09-25 BIENNIAL STATEMENT 1996-09-01
950522002517 1995-05-22 BIENNIAL STATEMENT 1993-09-01
930525002013 1993-05-25 BIENNIAL STATEMENT 1992-09-01
A513311-6 1978-09-05 CERTIFICATE OF INCORPORATION 1978-09-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State