JONES - TROMBLEY DEVELOPMENT CORP.

Name: | JONES - TROMBLEY DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1980 (45 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 668674 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 403 W BAY PLZ, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 403 WEST BAY PLAZA, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONES - TROMBLEY DEVELOPMENT CORP. | DOS Process Agent | 403 W BAY PLZ, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
HAILA CONANT | Chief Executive Officer | 403 WEST BAY PLAZA, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 403 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 403 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2025-01-24 | Address | 403 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-01-24 | Address | 403 W BAY PLZ, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001968 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
230308000280 | 2023-03-08 | BIENNIAL STATEMENT | 2022-12-01 |
201202060522 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190402060996 | 2019-04-02 | BIENNIAL STATEMENT | 2018-12-01 |
161206006846 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State