Search icon

JAMYNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMYNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1146960
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 3220 CHURCH AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 492 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES CAMPBELL DOS Process Agent 3220 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
GEORGE CROOKS Chief Executive Officer 3220 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1987-02-23 1994-12-29 Address 175 WOODRUFF AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1382838 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941229002008 1994-12-29 BIENNIAL STATEMENT 1994-02-01
B460828-4 1987-02-23 CERTIFICATE OF INCORPORATION 1987-02-23

Trademarks Section

Serial Number:
76553599
Mark:
CARIFEST
Status:
CANCELLED - SECTION 18
Mark Type:
SERVICE MARK
Application Filing Date:
2003-10-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CARIFEST

Goods And Services

For:
Promotion of live musical concerts
First Use:
1998-08-01
International Classes:
035 - Primary Class
Class Status:
Sec. 18 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State