JRR&M INC.

Name: | JRR&M INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011342 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 64 CENTRAL AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD H ZAMAN | DOS Process Agent | 64 CENTRAL AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MOHAMMAD H ZAMAN, MD | Chief Executive Officer | 64 CENTRAL AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-27 | 2004-03-11 | Address | 137 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2004-03-11 | Address | 137 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2000-03-20 | 2004-03-11 | Address | 137 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2002-02-27 | Address | 1 BROOKDALE PLAZA, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-02-27 | Address | ATTN: DR. MOHAMMAD H. ZAMAN, 137 WEST 86TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180409006065 | 2018-04-09 | BIENNIAL STATEMENT | 2018-03-01 |
140310006203 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120502002732 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100329002904 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080319002395 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State