Name: | J. A. JONES CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1983 (42 years ago) |
Date of dissolution: | 28 Mar 2005 |
Entity Number: | 850343 |
ZIP code: | 28210 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 6000 FAIRVIEW RD 6TH FL, CHARLOTTE, NC, United States, 28210 |
Principal Address: | J.A. JONES DRIVE, CHARLOTTE, NC, United States, 28287 |
Name | Role | Address |
---|---|---|
ATTN: JIM CARROLL, BANKRUPTCY TRUSTEE | DOS Process Agent | 6000 FAIRVIEW RD 6TH FL, CHARLOTTE, NC, United States, 28210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD SMALL | Chief Executive Officer | 1333 H ST NW, STE 200, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2003-06-19 | Address | J.A. JONES DRIVE, CHARLOTTE, NC, 28287, USA (Type of address: Chief Executive Officer) |
1999-10-29 | 2005-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2005-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-07-06 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-07-06 | 2001-07-12 | Address | J.A. JONES DRIVE, CHARLOTTE, NC, 28287, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050328000165 | 2005-03-28 | SURRENDER OF AUTHORITY | 2005-03-28 |
030619002013 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010712002005 | 2001-07-12 | BIENNIAL STATEMENT | 2001-06-01 |
991029000316 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
990706002009 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State