Name: | JIMLAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1962 (63 years ago) |
Entity Number: | 151735 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 5TH AVE 10TH FLR, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DARLING | Chief Executive Officer | 350 5TH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ROBERT K. SMITS, GENERAL COUNSEL | Agent | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
C/O ROBERT K. SMITS, GENERAL COUNSEL | DOS Process Agent | 350 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-09-15 | Shares | Share type: PAR VALUE, Number of shares: 190000, Par value: 0.01 |
2021-07-16 | 2023-03-16 | Shares | Share type: PAR VALUE, Number of shares: 190000, Par value: 0.01 |
2021-07-14 | 2021-07-16 | Shares | Share type: PAR VALUE, Number of shares: 190000, Par value: 0.01 |
2014-10-10 | 2020-10-01 | Address | 350 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2013-10-18 | 2020-10-01 | Address | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060907 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003007365 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006637 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141010006703 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
131018000510 | 2013-10-18 | CERTIFICATE OF CHANGE | 2013-10-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State