Name: | I. J. R., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1981 (44 years ago) |
Date of dissolution: | 17 Jun 2011 |
Entity Number: | 672679 |
ZIP code: | 14564 |
County: | Livingston |
Place of Formation: | New York |
Address: | 305 FRANLEE LN, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA RADESI | Chief Executive Officer | 305 FRANLEE LN, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 FRANLEE LN, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-27 | 2011-01-20 | Address | 22 UNION SQ., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
2001-02-27 | 2011-01-20 | Address | 4535 W. SAILE DR., BATAVIA, NY, 14020, 1046, USA (Type of address: Chief Executive Officer) |
2001-02-27 | 2011-01-20 | Address | 4535 W. SAILE DR., BATAVIA, NY, 14020, 1046, USA (Type of address: Service of Process) |
1995-06-27 | 2001-02-27 | Address | 1 PARK RD, PO BOX 1002, BATABIA, NY, 14021, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2001-02-27 | Address | PO BOX 1002, BATAVIA, NY, 14021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617000403 | 2011-06-17 | CERTIFICATE OF DISSOLUTION | 2011-06-17 |
110120002353 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
070109002767 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050216002859 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030130002068 | 2003-01-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State