Name: | JAVA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1981 (43 years ago) |
Date of dissolution: | 10 Dec 2001 |
Entity Number: | 739829 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 10 PARKVIEW CT, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PARKVIEW CT, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
LEE S. WISHING JR. | Chief Executive Officer | 10 PARKVIEW CT, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 2000-01-31 | Address | 4515 MAIN ST, JAVA VILLAGE, NY, 14083, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2000-01-31 | Address | 4515 MAIN ST, JAVA VILLAGE, NY, 14083, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2000-01-31 | Address | 4515 MAIN ST, JAVA VILLAGE, NY, 14083, USA (Type of address: Service of Process) |
1981-12-29 | 1993-01-05 | Address | 4515 MAIN ST, JAVA VILLAGE, NY, 14083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011210000564 | 2001-12-10 | CERTIFICATE OF DISSOLUTION | 2001-12-10 |
000131002440 | 2000-01-31 | BIENNIAL STATEMENT | 1999-12-01 |
980113002074 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
931214002586 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
930105002481 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
A841995-3 | 1982-02-18 | CERTIFICATE OF AMENDMENT | 1982-02-18 |
A827546-4 | 1981-12-29 | CERTIFICATE OF INCORPORATION | 1981-12-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State