JDR RECOVERY CORPORATION
Headquarter
Name: | JDR RECOVERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1980 (45 years ago) |
Date of dissolution: | 16 Oct 2001 |
Entity Number: | 658568 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 55 DODGE RD, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 DODGE RD, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
MICHAEL J BARRIST | Chief Executive Officer | 515 PENNSYLVANIA AVE, FORT WASHINGTON, PA, United States, 19034 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-23 | 2000-10-30 | Address | 500 NORTH FRANKLIN TPKE, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 2000-10-30 | Address | 500 NORTH FRANKLIN TPKE, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office) |
1996-10-23 | 2000-10-30 | Address | 150 ESSJAY ROAD SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1994-01-18 | 1996-10-23 | Address | 325 SJ ROAD, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1980-10-23 | 1994-01-18 | Address | 28-32 GROVE ST, SPRING VALLEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011016000006 | 2001-10-16 | CERTIFICATE OF DISSOLUTION | 2001-10-16 |
001030002070 | 2000-10-30 | BIENNIAL STATEMENT | 2000-10-01 |
981116002363 | 1998-11-16 | BIENNIAL STATEMENT | 1998-10-01 |
961023002342 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
940118000332 | 1994-01-18 | CERTIFICATE OF CHANGE | 1994-01-18 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State