Search icon

JAMADAN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DR MITCHELL SIMON Chief Executive Officer 960 ATLANTIC AVE, BALDWIN HARBOR, NY, United States, 11510

DOS Process Agent

Name Role Address
DR MITCHELL SIMON DOS Process Agent 3550 WOODWARD STREET, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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