Name: | JAMEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1988 (37 years ago) |
Date of dissolution: | 31 Mar 2024 |
Entity Number: | 1274424 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC EISENHUT | Chief Executive Officer | 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JAMEX INC | DOS Process Agent | 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-06-15 | 2016-07-08 | Address | 2415 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850, 1093, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2006-06-15 | Address | 84 SPERRY LN., LANSING, NY, 14882, 8861, USA (Type of address: Principal Executive Office) |
1998-06-25 | 2006-06-15 | Address | 84 SPERRY LN., LANSING, NY, 14882, 8861, USA (Type of address: Service of Process) |
1998-06-25 | 2006-06-15 | Address | 84 SPERRY LN., LANSING, NY, 14882, 8861, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1998-06-25 | Address | 84 SPERRY LN, LANSING, NY, 14882, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003170 | 2024-03-14 | CERTIFICATE OF MERGER | 2024-03-31 |
220327000149 | 2022-03-27 | BIENNIAL STATEMENT | 2020-07-01 |
190703060404 | 2019-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160708006208 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
160104007513 | 2016-01-04 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State