Search icon

JDR RECOVERY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 DODGE RD, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
MICHAEL J BARRIST Chief Executive Officer 515 PENNSYLVANIA AVE, FORT WASHINGTON, PA, United States, 19034

Links between entities

Type:
Headquarter of
Company Number:
604812
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
4ec9b97d-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0344040
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000000276
State:
FLORIDA
Type:
Headquarter of
Company Number:
000075943
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000094341
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
371624
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57687266
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State