Name: | JOHN V. WARREN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1951 (74 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 66984 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | New York |
Address: | 2A TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183 |
Shares Details
Shares issued 4800
Share Par Value 84
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2A TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
EDWARD B WILLIGAN JR | Chief Executive Officer | 2A TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-30 | 2009-05-14 | Address | 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2009-05-14 | Address | 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2009-05-14 | Address | 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1995-02-08 | 2005-06-30 | Address | 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
1979-04-02 | 2005-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247642 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110610002313 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090514002049 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070629002307 | 2007-06-29 | BIENNIAL STATEMENT | 2007-05-01 |
050926000825 | 2005-09-26 | CERTIFICATE OF AMENDMENT | 2005-09-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State