Search icon

JOMAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1991 (34 years ago)
Date of dissolution: 09 Aug 2018
Entity Number: 1558912
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 8 MAPLE AVENUE, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSKAR STAUDIGL Chief Executive Officer 8 MAPLE AVENUE, HAVERSTRAW, NY, United States, 10927

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MAPLE AVENUE, HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
2011-07-25 2013-07-19 Address 8 MAPLE AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2007-07-16 2011-07-25 Address 8 GILMORE DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2007-07-16 2011-07-25 Address C/O OSKAR STAUDIGL, 8 MAPLE AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
2007-07-16 2011-07-25 Address 8 GILMORE DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1997-07-10 2007-07-16 Address C/O OSKAR STAUDIGL, 8 MAPLE AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809000807 2018-08-09 CERTIFICATE OF DISSOLUTION 2018-08-09
130719002325 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110725002788 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708003097 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070716002681 2007-07-16 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State