Search icon

JIM, LTD.

Company Details

Name: JIM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1994 (31 years ago)
Entity Number: 1852069
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, United States, 10018
Principal Address: 4941 AMBROSE AVE, LOS ANGELES, CA, United States, 90027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONADIO GROUP DOS Process Agent 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MAGALI AMADEI Chief Executive Officer C/O BONADIO GROU, 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133788792
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-12 2024-09-12 Address C/O BONADIO GROU, 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address C/O GANER GROSSBACH & GANER, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address C/O GANER GROSSBACH & GANER, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address C/O BONADIO GROU, 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912002824 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230518002183 2023-05-18 BIENNIAL STATEMENT 2022-09-01
210202061225 2021-02-02 BIENNIAL STATEMENT 2020-09-01
151028002018 2015-10-28 BIENNIAL STATEMENT 2014-09-01
080918002321 2008-09-18 BIENNIAL STATEMENT 2008-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State