Name: | JJM MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1988 (37 years ago) |
Date of dissolution: | 20 Oct 2022 |
Entity Number: | 1252427 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1666 NEWBRIDGE RD., N. BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. MURPHY | Chief Executive Officer | 1666 NEWBRIDGE RD., N. BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1666 NEWBRIDGE RD., N. BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2022-10-20 | Address | 1666 NEWBRIDGE RD., N. BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2000-05-02 | 2022-10-20 | Address | 1666 NEWBRIDGE RD., N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 2000-05-02 | Address | 1666 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1992-12-30 | 2000-05-02 | Address | 1666 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2000-05-02 | Address | 1666 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020000903 | 2022-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-20 |
120516002648 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100505002949 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080506002137 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060414002840 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State