JMCS I HOLDINGS, INC.

Name: | JMCS I HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1993 (32 years ago) |
Date of dissolution: | 12 Jun 2018 |
Entity Number: | 1714782 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACQUES GABILLON | Chief Executive Officer | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2014-03-26 | Address | 9405 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, 8110, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2014-03-26 | Address | 9405 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, 8110, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2011-03-04 | Address | 9405 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, 8110, USA (Type of address: Chief Executive Officer) |
2006-11-02 | 2011-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-05-26 | 2006-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612000223 | 2018-06-12 | CERTIFICATE OF TERMINATION | 2018-06-12 |
140326006318 | 2014-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110304002876 | 2011-03-04 | BIENNIAL STATEMENT | 2011-03-01 |
090402002004 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070329002124 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State