Search icon

JAMCO RESEARCH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMCO RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1963 (63 years ago)
Date of dissolution: 19 Jul 2005
Entity Number: 154190
ZIP code: 12507
County: Westchester
Place of Formation: New York
Principal Address: 22 JACK RD, CORTLANDT MANOR, NY, United States, 10567
Address: 22 JACKR D, CORTLANDT/PEEKSKILL, NY, United States, 12507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER K NEWTON Chief Executive Officer 22 JACK RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 JACKR D, CORTLANDT/PEEKSKILL, NY, United States, 12507

History

Start date End date Type Value
2003-01-14 2005-02-16 Address 22 JACK RD, CORTLANDT/PEEKSKILL, NY, 10567, USA (Type of address: Service of Process)
2003-01-14 2005-02-16 Address 22 JACK RD, CORTLANDT/PEEKSKILL, NY, 10567, USA (Type of address: Chief Executive Officer)
2003-01-14 2005-02-16 Address 22 JACK RD, CORTLANDT/PEEKSKILL, NY, 10567, USA (Type of address: Principal Executive Office)
1999-01-13 2003-01-14 Address 1060 OREGON RD, CORTLANDT/PEEKSKILL, NY, 10567, USA (Type of address: Principal Executive Office)
1999-01-13 2003-01-14 Address 1060 OREGON RD, CORTLANDT/PEEKSKILL, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050719000074 2005-07-19 CERTIFICATE OF DISSOLUTION 2005-07-19
050216002146 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030114002330 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010105002291 2001-01-05 BIENNIAL STATEMENT 2001-01-01
C283419-3 2000-01-11 ASSUMED NAME CORP INITIAL FILING 2000-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State