JEM BUSINESS SERVICES, INC.

Name: | JEM BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1996 (29 years ago) |
Entity Number: | 2073388 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 SHORE RD, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 SHORE RD, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
ROSEMARY CATANESE | Chief Executive Officer | 83 SHORE RD, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2025-06-05 | Address | 83 SHORE RD, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2009-02-11 | Address | 83 SHORE RD, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2025-06-05 | Address | 83 SHORE RD, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1996-10-09 | 1998-11-25 | Address | FOUR WHITNEY LANE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1996-10-09 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002047 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
090211002501 | 2009-02-11 | BIENNIAL STATEMENT | 2008-10-01 |
041122002261 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
001103002638 | 2000-11-03 | BIENNIAL STATEMENT | 2000-10-01 |
981125002158 | 1998-11-25 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State