Name: | JIM LEGNANTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1980 (45 years ago) |
Entity Number: | 664016 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 45 KIRBY RD., SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 197 CHURCH AVE, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MOHR, JR | Chief Executive Officer | 197 CHURCH AVE, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
WILLIAM MOHR JR | DOS Process Agent | 45 KIRBY RD., SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-06 | 2020-11-19 | Address | 45 KIRBY RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2011-03-17 | 2014-11-06 | Address | 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Service of Process) |
2011-03-17 | 2013-07-31 | Address | 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2013-07-31 | Address | 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Principal Executive Office) |
2008-10-27 | 2011-03-17 | Address | 19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060049 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
161123006038 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
141106006929 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
130731002193 | 2013-07-31 | AMENDMENT TO BIENNIAL STATEMENT | 2012-11-01 |
121116002049 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State