Name: | JOHNSONVILLE GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1979 (46 years ago) |
Date of dissolution: | 21 Sep 2000 |
Entity Number: | 564498 |
ZIP code: | 00000 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | RD 1, JOHNSONVILLE, NY, United States, 00000 |
Principal Address: | BOX 167, ROUTE 67, JOHNSONVILLE, NY, United States, 12094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L. BUTTON | Chief Executive Officer | BOX 167, JOHNSONVILLE, NY, United States, 12094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD 1, JOHNSONVILLE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-19 | 1993-08-11 | Address | RD 1, JOHNSONVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180823061 | 2018-08-23 | ASSUMED NAME CORP INITIAL FILING | 2018-08-23 |
000921000152 | 2000-09-21 | CERTIFICATE OF DISSOLUTION | 2000-09-21 |
990629002582 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970617002187 | 1997-06-17 | BIENNIAL STATEMENT | 1997-06-01 |
930811002103 | 1993-08-11 | BIENNIAL STATEMENT | 1993-06-01 |
A584719-6 | 1979-06-19 | CERTIFICATE OF INCORPORATION | 1979-06-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State