JAMA LTD.

Name: | JAMA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1987 (38 years ago) |
Date of dissolution: | 05 Aug 2010 |
Entity Number: | 1209422 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 WASHINGTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WASHINGTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOHN TRAYNOR | Chief Executive Officer | 20 WASHINGTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2005-11-30 | Address | 1905A HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2003-10-03 | 2005-11-30 | Address | 1905A HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2005-11-30 | Address | JACK TRAYNOR, 1904A HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2003-10-03 | Address | 1846 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1999-11-09 | 2003-10-03 | Address | 1846 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100805000531 | 2010-08-05 | CERTIFICATE OF DISSOLUTION | 2010-08-05 |
071023002776 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051130002007 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031003002088 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
010924002182 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State