JAM ART, INC.

Name: | JAM ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1992 (33 years ago) |
Entity Number: | 1678354 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 45 MAIN ST, #515, BROOKLYN, NY, United States, 11201 |
Principal Address: | 45 MAIN STREET, #515, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS VAN ARNAM | Chief Executive Officer | 45 MAIN ST, 515, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 MAIN ST, #515, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-09 | 2008-11-26 | Address | 881 SEVENTH AVE / STUDIO 1209, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-12-09 | 2008-11-26 | Address | 881 SEVENTH AVE / STUDIO 1209, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2008-11-26 | Address | 881 SEVENTH AVE / STUDIO 1209, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-11-13 | 2004-12-09 | Address | 154 W 57TH ST, 817, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-11-13 | 2004-12-09 | Address | 154 W 57TH ST, 817, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101208002989 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081126002643 | 2008-11-26 | BIENNIAL STATEMENT | 2008-11-01 |
061127002466 | 2006-11-27 | BIENNIAL STATEMENT | 2006-11-01 |
041209002433 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021106002402 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State