Name: | JAMAR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1966 (59 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 203000 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 62-25 79TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN REILLY | Chief Executive Officer | 62-25 79TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
MARILYN REILLY | DOS Process Agent | 62-25 79TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1998-10-16 | Address | 62-25 79TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1998-10-16 | Address | 62-25 79TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
1966-10-14 | 1998-10-16 | Address | 62-25 79TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796377 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021001002735 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001011002078 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981016002173 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961021002141 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State