Search icon

THE JAMAR COMPANY OF MINNESOTA

Company claim

Is this your business?

Get access!

Company Details

Name: THE JAMAR COMPANY OF MINNESOTA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1986 (39 years ago)
Entity Number: 1120480
ZIP code: 55112
County: New York
Place of Formation: Minnesota
Foreign Legal Name: THE JAMAR COMPANY
Fictitious Name: THE JAMAR COMPANY OF MINNESOTA
Address: 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, United States, 55112
Principal Address: 1100 Old Highway 8 NW, New Brighton, MN, United States, 55112

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE JAMAR COMPANY DOS Process Agent 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, United States, 55112

Chief Executive Officer

Name Role Address
JACOB TORNQUIST Chief Executive Officer 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, United States, 55112

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-10-07 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Service of Process)
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-01 2024-10-07 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007004898 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221004001322 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201029060331 2020-10-29 BIENNIAL STATEMENT 2020-10-01
SR-15578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008189 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State