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
Name | Role | Address |
---|---|---|
HOWARD CURD | Chief Executive Officer | 40 HARTZ WAY, SECAUCUS, NJ, United States, 07096 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE LEGAL DEPARTMENT, 40 HARTZ WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
HOWARD J. BLAUGRUND | Agent | 258 GENESEE ST., UTICA, NY, 13502 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State