Search icon

JAMAR INDUSTRIES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN REILLY Chief Executive Officer 62-25 79TH ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
MARILYN REILLY DOS Process Agent 62-25 79TH ST, MIDDLE VILLAGE, NY, United States, 11379

Links between entities

Type:
Headquarter of
Company Number:
P34573
State:
FLORIDA

History

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)

Filings

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