Name: | J.L.S. SALES AND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1985 (40 years ago) |
Date of dissolution: | 07 Jul 2015 |
Entity Number: | 977073 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 2445 BINGLEY ROAD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2445 BINGLEY ROAD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
JOHN L SCANLON, III | Chief Executive Officer | 2445 BINGLEY ROAD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-19 | 2011-02-18 | Address | 2445 BINGLEY RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2011-02-18 | Address | 2445 BINGLEY RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1999-02-19 | 2011-02-18 | Address | 2445 BINGLEY RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1993-03-12 | 1999-02-19 | Address | R.D. #1, BINGLEY ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1999-02-19 | Address | R.D. #1, BINGLEY ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150707000246 | 2015-07-07 | CERTIFICATE OF DISSOLUTION | 2015-07-07 |
130301002386 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110218002263 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090202003107 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070305002472 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State