Name: | NANCYJO'S KENNEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2017 (8 years ago) |
Entity Number: | 5109034 |
ZIP code: | 14432 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1341 BANKERT ROAD, PHELPS, NY, United States, 14432 |
Principal Address: | 1341 Bankert Road, Clifton Springs, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1341 BANKERT ROAD, PHELPS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
JUDITH STRASSNER | Chief Executive Officer | 1341 BANKERT ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2025-04-17 | Address | 1341 BANKERT ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2025-04-17 | Address | 1341 BANKERT ROAD, PHELPS, NY, 14432, USA (Type of address: Service of Process) |
2017-06-06 | 2024-06-05 | Address | 1341 BANKERT ROAD, PHELPS, NY, 14432, USA (Type of address: Service of Process) |
2017-03-27 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002312 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
240605004000 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
170606000533 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
170327010229 | 2017-03-27 | CERTIFICATE OF INCORPORATION | 2017-03-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State