Name: | JAMES C. KLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1984 (40 years ago) |
Date of dissolution: | 02 Mar 2001 |
Entity Number: | 947057 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 12 MILEPOST LANE, PITTSFORD, NY, United States, 14534 |
Principal Address: | 3 TOWN LINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 MILEPOST LANE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JAMES C KLASS | Chief Executive Officer | 12 MILEPOIST LANE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-13 | 1999-01-27 | Address | 3 TOWN LINE CIRCLE, ROCHESTER, NY, 14623, 2513, USA (Type of address: Service of Process) |
1998-10-13 | 2000-09-26 | Address | 3 TOWN LINE CIRCLE, ROCHESTER, NY, 14623, 2513, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1998-10-13 | Address | 1560 MT. HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1998-10-13 | Address | 1560 MT. HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1998-10-13 | Address | 1560 MT. HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1985-02-25 | 1992-12-17 | Address | 1560 MOUNT HOPE AVE., ATTN:JAMES C. KLASS, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1984-10-01 | 1985-02-25 | Address | FRIZZELL, P.C., 1920 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010302000605 | 2001-03-02 | CERTIFICATE OF DISSOLUTION | 2001-03-02 |
000926002353 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
990127000862 | 1999-01-27 | CERTIFICATE OF AMENDMENT | 1999-01-27 |
981013002590 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
961016002438 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
931022003451 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921217002733 | 1992-12-17 | BIENNIAL STATEMENT | 1992-10-01 |
B196188-3 | 1985-02-25 | CERTIFICATE OF AMENDMENT | 1985-02-25 |
B147149-3 | 1984-10-01 | CERTIFICATE OF INCORPORATION | 1984-10-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State