Name: | JERMATT DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1989 (36 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1351932 |
ZIP code: | 12766 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | 797 CAMINO GARDEN LANE, BOCA RATON, FL, United States, 33432 |
Address: | ROUTE 128, BOX 256, NORTH BRANCH, NY, United States, 12766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 128, BOX 256, NORTH BRANCH, NY, United States, 12766 |
Name | Role | Address |
---|---|---|
HIRAM J. FRANK | Chief Executive Officer | 797 CAMINO GARDEN LANE, BOCA RATON, FL, United States, 33432 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-11 | 1993-07-14 | Address | 26 HAMILTON AVENUE, PO BOX 1129, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1278088 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930714002235 | 1993-07-14 | BIENNIAL STATEMENT | 1992-05-01 |
C009637-4 | 1989-05-11 | CERTIFICATE OF INCORPORATION | 1989-05-11 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State