Search icon

JAMINCO MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JAMINCO MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1987 (38 years ago)
Date of dissolution: 17 Dec 2010
Entity Number: 1140608
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Principal Address: 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER BOZZO Chief Executive Officer 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
222724296
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-22 2009-02-10 Address 875 LINCOLN AVENUE, GLEN ROCK, NJ, 07452, USA (Type of address: Principal Executive Office)
2007-01-22 2009-02-10 Address 875 LINCOLN AVENUE, GLEN ROCK, NJ, 07452, USA (Type of address: Chief Executive Officer)
1999-11-01 2007-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-13 2007-01-22 Address 875 LINCOLN AVE, GLEN ROCK, NJ, 07452, USA (Type of address: Principal Executive Office)
1994-02-03 2007-01-22 Address WAFFENPLATZSTRASSE 78, ZURICH, 8002, SWZ (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101217000527 2010-12-17 CERTIFICATE OF TERMINATION 2010-12-17
090210002876 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070122002369 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050225002324 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030129003010 2003-01-29 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State