Name: | JAMISON PRINCE ASSET MANAGEMENT, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1986 (39 years ago) |
Date of dissolution: | 06 Aug 2007 |
Entity Number: | 1080970 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVE 18TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 THIRD AVE 18TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL D JAMISON | Chief Executive Officer | 777 THIRD AVE 18TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2006-05-16 | Address | 530 5TH AVE, STE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2006-05-16 | Address | 530 5TH AVE, STE 200, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2006-05-16 | Address | 530 5TH AVE, STE 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-07-28 | 2002-04-25 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-07-28 | 2002-04-25 | Address | C/O REYNDERS, GRAY & CO., INC., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-07-28 | 2002-04-25 | Address | JEFFREY COBB, 315 POST ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
1997-02-28 | 2001-12-13 | Name | REYNDERS GRAY, PRINCE & GOTTLIEB, INCORPORATED |
1986-05-08 | 1997-07-28 | Address | JEFFREY COBB, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-05-08 | 1997-02-28 | Name | REYNDERS GRAY & GOTTLIEB INCORPORATED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070806000105 | 2007-08-06 | CERTIFICATE OF MERGER | 2007-08-06 |
060516003659 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040608002153 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020425002829 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
011213000470 | 2001-12-13 | CERTIFICATE OF AMENDMENT | 2001-12-13 |
000518002938 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980602002285 | 1998-06-02 | BIENNIAL STATEMENT | 1998-05-01 |
970728002417 | 1997-07-28 | BIENNIAL STATEMENT | 1996-05-01 |
970228000352 | 1997-02-28 | CERTIFICATE OF AMENDMENT | 1997-02-28 |
B356401-5 | 1986-05-08 | CERTIFICATE OF INCORPORATION | 1986-05-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State