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
Name | Role | Address |
---|---|---|
JERALD M. NEALE | DOS Process Agent | 8818 W. RIDGE ROAD, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
JERALD M. NEALE | Chief Executive Officer | 8818 W. RIDGE ROAD, BROCKPORT, NY, United States, 14420 |
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) |
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