JML CONSULTING INC.

Name: | JML CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1994 (31 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 1872694 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2262B CENTRE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN M LEWIS | Chief Executive Officer | 2262B CENTRE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
C/O JAN M LEWIS | DOS Process Agent | 2262B CENTRE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-03 | 2023-08-01 | Address | 2262B CENTRE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1996-12-31 | 2023-08-01 | Address | 2262B CENTRE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 1998-12-03 | Address | 2262B CENTRE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1994-12-02 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-02 | 1996-12-31 | Address | 2470 HULL AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010339 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
201201060485 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161201006240 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121214006115 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101221002276 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State