Search icon

JAYMARK JEWELERS II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAYMARK JEWELERS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 2014
Entity Number: 1807903
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3612 RTE 9, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3612 RTE 9, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
JAMES R MATERO JR Chief Executive Officer 3612 RTE 9, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2012-06-14 2014-05-01 Address 3612 RTE 9, COLD SRPING, NY, 10516, USA (Type of address: Service of Process)
2012-06-14 2014-05-01 Address 56 BEALED, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2008-03-06 2012-06-14 Address 284 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-03-22 2012-06-14 Address 284 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2006-03-22 2012-06-14 Address 284 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924000047 2014-09-24 CERTIFICATE OF DISSOLUTION 2014-09-24
140501002333 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120614002488 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100329002706 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080306002843 2008-03-06 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State