Search icon

JAM-VEST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAM-VEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1988 (37 years ago)
Date of dissolution: 13 Feb 2009
Entity Number: 1226199
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN A KANAS Chief Executive Officer C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2003-10-07 2008-05-21 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-02-24 2003-10-07 Address 303 MERRICK ROAD, LYNBROOK, NY, 11563, 2574, USA (Type of address: Chief Executive Officer)
1998-02-24 2003-10-07 Address 303 MERRICK ROAD, LYNBROOK, NY, 11563, 2574, USA (Type of address: Principal Executive Office)
1996-01-05 2003-10-07 Address C/O LAWRENCE J. KANE, PO BOX 180, LYNBROOK, NY, 11563, 2574, USA (Type of address: Service of Process)
1994-02-17 1996-01-05 Address 20 BLAKE AVENUE, LYNBROOK, NY, 11564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090213000703 2009-02-13 CERTIFICATE OF DISSOLUTION 2009-02-13
081107002144 2008-11-07 BIENNIAL STATEMENT 2008-01-01
080521000138 2008-05-21 CERTIFICATE OF CHANGE 2008-05-21
060203003257 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031007002253 2003-10-07 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State