Search icon

180 JAMAICA CORP.

Company Details

Name: 180 JAMAICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1995 (30 years ago)
Entity Number: 1943441
ZIP code: 10016
County: Queens
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVE SOUTH, STE 1601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN BYRNE SHIN & GILCHRIST, PLLC. DOS Process Agent 381 PARK AVE SOUTH, STE 1601, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001294080
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-42
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-42
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-42
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-42
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-42
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2013-08-08 2015-10-02 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2013-08-08 2015-10-02 Address 381 PARK AVE SOUTH, STE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-18 2013-08-08 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1997-07-18 2015-10-02 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1997-07-18 2013-08-08 Address SILVERMAN COLLURA CHERNIS ETAL, 381 PARK AVE SOUTH SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002006997 2015-10-02 BIENNIAL STATEMENT 2015-07-01
130808006475 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110823002108 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090910002436 2009-09-10 BIENNIAL STATEMENT 2009-07-01
070810002013 2007-08-10 BIENNIAL STATEMENT 2007-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State