Search icon

JMC FINANCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JMC FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810823
ZIP code: 12207
County: Dutchess
Place of Formation: California
Principal Address: 9710 SCRANTON RD, #100, SAN DIEGO, CA, United States, 92121
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHELLE SIBLEY Chief Executive Officer 9710 SCRANTON RD, STE 100, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2006-04-19 2008-04-03 Address 9710 SCRANTON RD, STE 100, SAN DIEGO, CA, 92121, 1744, USA (Type of address: Chief Executive Officer)
2000-04-27 2006-04-19 Address 9710 SCRANTON RD, #100, SAN DIEGO, CA, 92121, 1744, USA (Type of address: Chief Executive Officer)
1999-10-28 2011-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2011-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-05-13 2000-04-27 Address 9710 SCRANTON RD, STE 100, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110412000055 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
100420003374 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002657 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060419002640 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040504002816 2004-05-04 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State