JSE INDUSTRIES, INC.

Name: | JSE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1985 (40 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 992413 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1555 BROOKS AVENUE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1555 BROOKS AVENUE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ROBERT L. ESTEPHAN | Chief Executive Officer | 1555 BROOKS AVENUE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2007-05-07 | Address | 1555 BROOKS AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2003-04-17 | Address | 1555 BROOKS AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2007-05-07 | Address | 1555 BROOKS AVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2007-05-07 | Address | 1555 BROOKS AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1985-04-26 | 1995-02-28 | Address | 30 WEST BROAD STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000341 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
170406006510 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150402006308 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130404006231 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110503002155 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State