Name: | JSM PRODUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1724689 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 527 3 AVE, #420, (BET. 35 & 36 ST.), NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 3 AVE, #420, (BET. 35 & 36 ST.), NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN S. MEYER | Agent | 527 THIRD AVENUE / ROOM 420, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
JOHN S. MEYER | Chief Executive Officer | 527 3 AVE, #420, (BET. 35 & 36 ST.), NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 1997-11-21 | Address | 527 THIRD AVENUE / ROOM 420, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749090 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010518002643 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990928002248 | 1999-09-28 | BIENNIAL STATEMENT | 1999-05-01 |
971121002191 | 1997-11-21 | BIENNIAL STATEMENT | 1997-05-01 |
930507000070 | 1993-05-07 | CERTIFICATE OF INCORPORATION | 1993-05-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State