Name: | JIMCAMM ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1989 (36 years ago) |
Entity Number: | 1317978 |
ZIP code: | 14411 |
County: | Monroe |
Place of Formation: | New York |
Address: | 167 S MAIN ST, ALBION, NY, United States, 14411 |
Principal Address: | 960 SAGAMORE WAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 S MAIN ST, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
MARK CAMMILLERI | Chief Executive Officer | 960 SAGAMORE WAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2015-03-24 | Address | 15 CAROLOTTA LN, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
2005-03-11 | 2015-03-24 | Address | 15 CAROLOTTA LN, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2005-03-11 | Address | 167 S MAIN ST, ALBION, NY, 14411, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2005-03-11 | Address | 3856 COUNTY LINE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2005-03-11 | Address | 167 S MAIN ST, ALBION, NY, 14411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150324006003 | 2015-03-24 | BIENNIAL STATEMENT | 2015-01-01 |
130220002521 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110208002339 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
081231002850 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
070122003002 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State