JRS UTICA CORPORATION

Name: | JRS UTICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1983 (42 years ago) |
Date of dissolution: | 11 Sep 2009 |
Entity Number: | 837843 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 11 UPPER WOODS CIRCLE, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. JOHN R. SAUPP | DOS Process Agent | 11 UPPER WOODS CIRCLE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
JOHN R. SAUPP | Chief Executive Officer | 11 UPPER WOODS CIRCLE, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2007-05-04 | Address | 11 UPPER WOODS CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2007-05-04 | Address | 11 UPPER WOODS CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2003-05-29 | Address | 11 UPPER WOODS CIRCLE, BOX 200, WASHINGTON MILLS, NY, 13479, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2007-05-04 | Address | 11 UPPER WOODS CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1999-05-05 | 2003-05-29 | Address | 11 UPPER WOODS CIRCLE, BOX 200, WASHINGTON MILLS, NY, 13479, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090911001039 | 2009-09-11 | CERTIFICATE OF DISSOLUTION | 2009-09-11 |
090416002615 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070504002608 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050608002541 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030529002209 | 2003-05-29 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State