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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SEXTER & WARMFLASH PC, 115 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
BARRY LIBEN | Chief Executive Officer | C/O SEXTER & WARMFLASH PC, 115 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10006 |
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) |
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