Name: | JAMAR TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1985 (39 years ago) |
Entity Number: | 1012805 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1039 55TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GISELLE LAZEROWITZ | Chief Executive Officer | 1039 55TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1039 55TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-06 | 2012-01-20 | Address | 1039 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1985-12-11 | 2008-06-06 | Address | 1245 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002114 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120120002226 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100208002367 | 2010-02-08 | BIENNIAL STATEMENT | 2009-12-01 |
080606002636 | 2008-06-06 | BIENNIAL STATEMENT | 2007-12-01 |
B298633-3 | 1985-12-11 | CERTIFICATE OF INCORPORATION | 1985-12-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State