Name: | JM INSTALLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1996 (29 years ago) |
Date of dissolution: | 03 Aug 2021 |
Entity Number: | 2015739 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 22 CORPORATE PARK WEST, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 CORPORATE PARK WEST, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
JOHN PAUL SCANGA | Chief Executive Officer | 22 CORPORATE PARK WEST, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-18 | 2022-03-25 | Address | 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2022-03-25 | Address | 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2000-04-13 | 2002-04-18 | Address | 2532 RT 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2002-04-18 | Address | 2532 RT 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2000-04-13 | 2002-04-18 | Address | 2532 RT 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325002912 | 2021-08-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-03 |
140415006464 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120518002537 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100430002008 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080411002055 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State