Search icon

JLM GROUP LTD.

Company Details

Name: JLM GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1995 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1983297
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
JACK HABER Chief Executive Officer 20 WEST 37TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-10-27 2014-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-10-27 2014-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-01-15 2010-10-27 Address 20 WEST 37TH ST, NEW YORK, NY, 10018, 7405, USA (Type of address: Service of Process)
1995-12-19 1998-01-15 Address 20 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143080 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141029000878 2014-10-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-10-29
141020000662 2014-10-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-11-19
101027000060 2010-10-27 CERTIFICATE OF CHANGE 2010-10-27
060130002535 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031209002873 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011213002499 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000124002658 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980115002218 1998-01-15 BIENNIAL STATEMENT 1997-12-01
951219000619 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State