Name: | JEFFERSONVILLE BANCORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1982 (43 years ago) |
Entity Number: | 745285 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | po box 398, JEFFERSONVILLE, NY, United States, 12748 |
Principal Address: | 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 11250000
Share Par Value 0.5
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 398, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
GEORGE W. KINNE, JR. | Chief Executive Officer | 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-30 | Address | 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-12 | Shares | Share type: PAR VALUE, Number of shares: 11250000, Par value: 0.5 |
2024-07-10 | 2024-07-10 | Address | 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-30 | Address | 26 Coleman Street, Port Jervis, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019966 | 2024-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-12 |
240710004171 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
140307002689 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120130002284 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
111122000543 | 2011-11-22 | CERTIFICATE OF AMENDMENT | 2011-11-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State