Search icon

JAMISON PRINCE ASSET MANAGEMENT, INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 THIRD AVE 18TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL D JAMISON Chief Executive Officer 777 THIRD AVE 18TH FL, NEW YORK, NY, United States, 10017

History

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

Filings

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