Name: | JAKALA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1983 (42 years ago) |
Entity Number: | 864524 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 2436 DODGE ROAD, EAST AMHERST, NY, United States, 14051 |
Principal Address: | 2436 DODGE RD, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2436 DODGE ROAD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
JOHN R. JAKALA | Chief Executive Officer | 2436 DODGE RD, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 2436 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2013-10-03 | 2023-09-12 | Address | 2436 DODGE ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2013-08-29 | 2013-10-03 | Address | 2436 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2013-08-29 | 2023-09-12 | Address | 2436 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2013-08-29 | 2017-06-22 | Address | 2436 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001035 | 2023-09-12 | BIENNIAL STATEMENT | 2023-08-01 |
190805061822 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170622006129 | 2017-06-22 | BIENNIAL STATEMENT | 2015-08-01 |
131003000387 | 2013-10-03 | CERTIFICATE OF AMENDMENT | 2013-10-03 |
130829006143 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State