Name: | J.P.'S FARM MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1981 (44 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 695871 |
ZIP code: | 14470 |
County: | Orleans |
Place of Formation: | New York |
Address: | 16672 RTE 31, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS J PIEDIMONTE | Chief Executive Officer | 16662 TELEGRAPH RD, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
DENNIS J PIEDHIMONTE | DOS Process Agent | 16672 RTE 31, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-09 | 2009-03-30 | Address | 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
2007-04-09 | 2023-08-31 | Address | 16672 RTE 31, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
2007-04-09 | 2023-08-31 | Address | 16662 TELEGRAPH RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2005-05-24 | 2007-04-09 | Address | 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
2005-05-24 | 2007-04-09 | Address | 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2005-05-24 | Address | 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2005-05-24 | Address | 16672 RTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2003-04-11 | Address | 16662 TELEGRAPH RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
1993-01-13 | 2007-04-09 | Address | 16672 RT 31 WEST, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
1993-01-13 | 2003-04-11 | Address | 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831003682 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
110621002101 | 2011-06-21 | BIENNIAL STATEMENT | 2011-04-01 |
090330002744 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070409002362 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050524002288 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030411002667 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
990429002327 | 1999-04-29 | BIENNIAL STATEMENT | 1999-04-01 |
970415002799 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
000044006529 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
930113002097 | 1993-01-13 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State