Name: | J&N AUTO GLASS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2018 (6 years ago) |
Entity Number: | 5432227 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 95 W. ABBOTT GROVE AVE., Orchard Park, NY, United States, 14127 |
Principal Address: | 95 W. ABBOTT GROVE AVE., ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
J&N AUTO GLASS SOLUTIONS, INC. | DOS Process Agent | 95 W. ABBOTT GROVE AVE., Orchard Park, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
JASON HORNE | Chief Executive Officer | 95 W. ABBOTT GROVE AVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 95 W. ABBOTT GROVE AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 95 W. ABBOTT GROVE AVE., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-10-28 | Address | 95 W. ABBOTT GROVE AVE., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-10-28 | Address | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-10-25 | 2020-10-16 | Address | 95 W. ABBOTT GROVE AVE., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2018-10-25 | 2024-10-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-10-25 | 2024-10-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028004277 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
221213003028 | 2022-12-13 | BIENNIAL STATEMENT | 2022-10-01 |
201016060010 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181025010220 | 2018-10-25 | CERTIFICATE OF INCORPORATION | 2018-10-25 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State