JESS F. HOWES, INC.

Name: | JESS F. HOWES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1979 (46 years ago) |
Entity Number: | 543215 |
ZIP code: | 13839 |
County: | Delaware |
Place of Formation: | New York |
Address: | PO BOX 220, SIDNEY CENTER, NY, United States, 13839 |
Principal Address: | 10559 CTY HWY 23, SIDNEY CENTER, NY, United States, 13839 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JESS F. HOWES, INC. | DOS Process Agent | PO BOX 220, SIDNEY CENTER, NY, United States, 13839 |
Name | Role | Address |
---|---|---|
CRAIG J HOWES | Chief Executive Officer | PO BOX 188, 10559, SIDNEY CENTER, NY, United States, 13839 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | PO BOX 188, 10559, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2025-06-09 | Address | PO BOX 188, 10559, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2025-06-09 | Address | PO BOX 220, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process) |
2011-03-28 | 2021-03-02 | Address | PO BOX 188 / 1 MAIN STREET, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer) |
2011-03-28 | 2017-03-01 | Address | PO BOX 188 / 1 MAIN STREET, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002623 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
210302061686 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060339 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
20170823055 | 2017-08-23 | ASSUMED NAME LLC INITIAL FILING | 2017-08-23 |
170301006021 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State