Search icon

JAMMER'S INC.

Company Details

Name: JAMMER'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1988 (37 years ago)
Date of dissolution: 07 Jan 1998
Entity Number: 1241595
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: & GRECO; STATLER TOWERS, SUITE 1776, BUFFALO, NY, United States, 14202
Principal Address: 2146 S. PARK AVENUE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFERMAN MAHONEY CASSANO PIGOTT DOS Process Agent & GRECO; STATLER TOWERS, SUITE 1776, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
HAROLD R. RAPP Chief Executive Officer 2146 S. PARK AVENUE, BUFFALO, NY, United States, 14220

Filings

Filing Number Date Filed Type Effective Date
980107000202 1998-01-07 CERTIFICATE OF DISSOLUTION 1998-01-07
950518002621 1995-05-18 BIENNIAL STATEMENT 1994-03-01
B611598-2 1988-03-08 CERTIFICATE OF INCORPORATION 1988-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State