Name: | DJ II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1983 (42 years ago) |
Date of dissolution: | 13 May 2011 |
Entity Number: | 872212 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8190 W LEDGE LANE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8190 W LEDGE LANE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DONALD B. NOELL | Chief Executive Officer | 8190 W LEDGE LANE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 2001-11-05 | Address | 9070 MAIN ST, CLARENCE, NY, 14031, 1896, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2001-11-05 | Address | 9070 MAIN ST, CLARENCE, NY, 14031, 1896, USA (Type of address: Chief Executive Officer) |
1984-01-31 | 2001-11-05 | Address | 9070 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1984-01-31 | 1997-04-14 | Name | HARRIS HILL AGENCY, INC. |
1983-10-21 | 1984-01-31 | Address | 9070 MAIN ST., CLARENCE, NY, 14021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110513001042 | 2011-05-13 | CERTIFICATE OF DISSOLUTION | 2011-05-13 |
091002002016 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071031002819 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051207003057 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031010002526 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State