Name: | JMC HOLDINGS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1994 (31 years ago) |
Entity Number: | 1793137 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 DEPOT SQ, STE 4, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 DEPOT SQ, STE 4, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
JOHN M CILMI | Chief Executive Officer | 8 DEPOT SQ, STE 4, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 8 DEPOT SQ, STE 4, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2006-03-20 | 2024-02-01 | Address | 8 DEPOT SQ, STE 4, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2006-03-20 | 2024-02-01 | Address | 8 DEPOT SQ, STE 4, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2005-09-30 | 2006-03-20 | Address | 60 JUNE RD STE 206, PO BOX 674, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037098 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220208001274 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200203061585 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180202006239 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160225006118 | 2016-02-25 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State