Search icon

JONES MOTOR CO., INC.

Company Details

Name: JONES MOTOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1979 (46 years ago)
Entity Number: 588763
ZIP code: 10168
County: Albany
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 654 ENTERPRISE DR, LIMERICK, PA, United States, 19468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
J J KOEGEL Chief Executive Officer 654 ENTERPRISE DR, LIMERICK, PA, United States, 19468

Permits

Number Date End date Type Address
GYUX-202314-191 2023-01-04 2023-01-06 OVER DIMENSIONAL VEHICLE PERMITS No data
GYUX-202314-288 2023-01-04 2023-01-06 OVER DIMENSIONAL VEHICLE PERMITS No data
VJV5-20221117-43020 2022-11-17 2022-11-18 OVER DIMENSIONAL VEHICLE PERMITS No data
VJV5-20221117-43039 2022-11-17 2022-11-18 OVER DIMENSIONAL VEHICLE PERMITS No data
YCRU-2017118-1573 2017-01-18 2017-01-20 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 654 ENTERPRISE DR, LIMERICK, PA, 19468, USA (Type of address: Chief Executive Officer)
2021-09-03 2023-07-05 Address 654 ENTERPRISE DR, LIMERICK, PA, 19468, USA (Type of address: Chief Executive Officer)
2021-09-03 2023-07-05 Address 99 washington ave, ste 805a, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-09-03 2023-07-05 Address 99 washington ave ste 805a, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2021-06-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705001172 2023-07-05 CERTIFICATE OF CHANGE BY ENTITY 2023-07-05
211013002482 2021-10-13 BIENNIAL STATEMENT 2021-10-13
210903001559 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
20210517134 2021-05-17 ASSUMED NAME LLC INITIAL FILING 2021-05-17
210412060230 2021-04-12 BIENNIAL STATEMENT 2019-10-01

Court Cases

Court Case Summary

Filing Date:
1988-04-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SIMONE
Party Role:
Plaintiff
Party Name:
JONES MOTOR CO., INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State