Search icon

JAGWARMIE, INC.

Company Details

Name: JAGWARMIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1986 (39 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1126518
ZIP code: 10006
County: New York
Place of Formation: New York
Address: C/O SEXTER & WARMFLASH PC, 115 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SEXTER & WARMFLASH PC, 115 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
BARRY LIBEN Chief Executive Officer C/O SEXTER & WARMFLASH PC, 115 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1996-11-08 2001-03-13 Address 119 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-11-08 2001-03-13 Address 119 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-11-08 2001-03-13 Address 119 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-11-08 1996-11-08 Address 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-11-08 1996-11-08 Address 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577789 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010313002944 2001-03-13 BIENNIAL STATEMENT 2000-11-01
001218000379 2000-12-18 CERTIFICATE OF AMENDMENT 2000-12-18
001115002470 2000-11-15 BIENNIAL STATEMENT 2000-11-01
961108002608 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State