Search icon

JAMESWAY CORPORATION

Company Details

Name: JAMESWAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 196747
ZIP code: 07094
County: Oneida
Place of Formation: New York
Address: THE LEGAL DEPARTMENT, 40 HARTZ WAY, SECAUCUS, NJ, United States, 07094
Principal Address: 40 HARTZ WAY, SECAUCUS, NJ, United States, 07096

Shares Details

Shares issued 40000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD CURD Chief Executive Officer 40 HARTZ WAY, SECAUCUS, NJ, United States, 07096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE LEGAL DEPARTMENT, 40 HARTZ WAY, SECAUCUS, NJ, United States, 07094

Agent

Name Role Address
HOWARD J. BLAUGRUND Agent 258 GENESEE ST., UTICA, NY, 13502

History

Start date End date Type Value
1993-05-14 1994-05-02 Address 40 HARTZ WAY, SECAUCUS, NJ, 07096, USA (Type of address: Chief Executive Officer)
1989-06-06 1995-01-27 Shares Share type: PAR VALUE, Number of shares: 52000000, Par value: 1
1987-06-10 1989-06-06 Shares Share type: PAR VALUE, Number of shares: 32000000, Par value: 1
1984-08-20 1987-06-10 Shares Share type: PAR VALUE, Number of shares: 22000000, Par value: 1
1983-06-24 1984-08-20 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-2114282 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950908000195 1995-09-08 CERTIFICATE OF AMENDMENT 1995-09-08
950127000624 1995-01-27 CERTIFICATE OF AMENDMENT 1995-01-27
940502002006 1994-05-02 BIENNIAL STATEMENT 1994-03-01
C205264-2 1993-12-01 ASSUMED NAME CORP INITIAL FILING 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-03
Type:
Complaint
Address:
PYRAMID MALL, ROUTE 3, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-06-14
Type:
Referral
Address:
P.O. BOX 58, ROUTE 212, SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-10-16
Type:
Complaint
Address:
ROUTE 17 M, MONROE, NY, 10950
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1998-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
JAMESWAY CORPORATION
Party Role:
Plaintiff
Party Name:
JAMESWAY CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
JAMESWAY CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
JAMESWAY CORPORATION
Party Role:
Plaintiff
Party Name:
STATION ROAD
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State