Search icon

JIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 944697
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 20 POTTER PLACE, FAIRPORT, NY, United States, 11450
Address: 20 POTTER PLACE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD FRICANO DOS Process Agent 20 POTTER PLACE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
CATHY FRICANO Chief Executive Officer 777 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2008-09-15 2012-09-26 Address 777 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2004-11-02 2008-09-15 Address 2320 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2003-01-17 2004-11-02 Address 20 POTTER PLACE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-01-17 2004-11-02 Address 20 POTTER PLACE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-12-10 2003-01-17 Address 8 WATCHET LN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2248068 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120926002251 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101207002964 2010-12-07 BIENNIAL STATEMENT 2010-09-01
080915002295 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060915002284 2006-09-15 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State