Search icon

JMCS I HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACQUES GABILLON Chief Executive Officer 200 WEST STREET, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State