JOSEPH E. MITCHELL, E.A., INC.

Name: | JOSEPH E. MITCHELL, E.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1984 (41 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 949730 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 205 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH E MITCHELL | DOS Process Agent | 205 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
JOSEPH E MITCHELL | Chief Executive Officer | 205 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2023-05-01 | Address | 205 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2023-05-01 | Address | 205 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1992-11-30 | 2010-11-01 | Address | 604 FENTON BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2010-11-01 | Address | 604 FENTON BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2010-11-01 | Address | 604 FENTON BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501004815 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
121018006360 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101101002928 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080924002100 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060920002811 | 2006-09-20 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State