Name: | FUNKY JAM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1995 (30 years ago) |
Date of dissolution: | 02 Jan 2001 |
Entity Number: | 1885253 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Japan |
Principal Address: | 200 WEST 57TH ST, STE 504, NEW YORK, NY, United States, 10019 |
Address: | 200 WEST 57TH STREET, SUITE 504, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O JAMMIN CORP. | DOS Process Agent | 200 WEST 57TH STREET, SUITE 504, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KAZ HAYASHIDA | Chief Executive Officer | 200 WEST 57TH ST, STE 504, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 2001-01-02 | Address | ATTN RONALD N INOUYE ESQ, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-01-17 | 1997-05-02 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010102000071 | 2001-01-02 | SURRENDER OF AUTHORITY | 2001-01-02 |
970502002144 | 1997-05-02 | BIENNIAL STATEMENT | 1997-01-01 |
950117000239 | 1995-01-17 | APPLICATION OF AUTHORITY | 1995-01-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State