Name: | JAMADAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1994 (31 years ago) |
Date of dissolution: | 04 Aug 2021 |
Entity Number: | 1807733 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3550 WOODWARD STREET, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 960 ATLANTIC AVE, BALDWIN HARBOR, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR MITCHELL SIMON | Chief Executive Officer | 960 ATLANTIC AVE, BALDWIN HARBOR, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
DR MITCHELL SIMON | DOS Process Agent | 3550 WOODWARD STREET, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-07 | 2022-05-26 | Address | 3550 WOODWARD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2002-03-14 | 2022-05-26 | Address | 960 ATLANTIC AVE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2014-03-07 | Address | 960 ATLANTIC AVE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Principal Executive Office) |
2002-03-14 | 2014-03-07 | Address | 960 ATLANTIC AVE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process) |
1996-03-27 | 2002-03-14 | Address | 3394 WOODWARD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220526001206 | 2021-08-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-04 |
200310060514 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180302007162 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006625 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006594 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State