Search icon

JODEN ENTERPRISES, INC.

Company Details

Name: JODEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1985 (40 years ago)
Date of dissolution: 14 Feb 2022
Entity Number: 999636
ZIP code: 12846
County: Warren
Place of Formation: New York
Address: 10 ZERMATT DRIVE, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ZERMATT DRIVE, LAKE LUZERNE, NY, United States, 12846

Chief Executive Officer

Name Role Address
DENNIS BEASICH Chief Executive Officer 10 ZERMATT DRIVE, LAKE LUZERNE, NY, United States, 12846

Agent

Name Role Address
DENNIS BEASICH Agent 10 ZERMATT DRIVE, LAKE LUZERNE, NY, 12846

History

Start date End date Type Value
2017-05-08 2022-07-02 Address 10 ZERMATT DRIVE, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
2015-09-28 2022-07-02 Address 10 ZERMATT DRIVE, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process)
2015-09-28 2022-07-02 Address 10 ZERMATT DRIVE, LAKE LUZERNE, NY, 12846, USA (Type of address: Registered Agent)
2007-08-07 2017-05-08 Address 416 HARMONY MILLS LOFTS, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2007-08-07 2017-05-08 Address 416 HARMONY MILLS LOFTS, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220702001315 2022-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-14
170508006469 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150928000285 2015-09-28 CERTIFICATE OF CHANGE 2015-09-28
150601006034 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130506006589 2013-05-06 BIENNIAL STATEMENT 2013-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State