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
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
JACK HABER | Chief Executive Officer | 20 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
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) |
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