Search icon

JON EMERY CREATIVE, INC.

Print

Details

Entity Number 2623599

Status Inactive

NameJON EMERY CREATIVE, INC.

CountyLivingston

Date of registration 03 Apr 2001 (23 years ago)

Date of dissolution 20 May 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: JON EMERY, 5469 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

Address ZIP code 14454

Principal Address 5469 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

Principal Address ZIP code 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ATTN: JON EMERY, 5469 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address

JON S. EMERY

Chief Executive Officer

5469 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

History

Start date End date Type Value

2005-06-28

2007-04-17

Address

5469 LAKEVILLE RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)

2003-03-25

2005-06-28

Address

5469 LAKEVILLE RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)

2003-03-25

2007-04-17

Address

5469 LAKEVILLE RD, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)

2003-03-25

2007-04-17

Address

ATTN: JON EMERY, 5469 LAKEVILLE RD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

2001-04-03

2003-03-25

Address

ATTN: JOHN EMERY, 5469 LAKEVILLE ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090520000233

2009-05-20

CERTIFICATE OF DISSOLUTION

2009-05-20

070417002904

2007-04-17

BIENNIAL STATEMENT

2007-04-01

050628002662

2005-06-28

BIENNIAL STATEMENT

2005-04-01

030325002227

2003-03-25

BIENNIAL STATEMENT

2003-04-01

010403000183

2001-04-03

CERTIFICATE OF INCORPORATION

2001-04-03

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts