Search icon

JAMALI GARDEN SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMALI GARDEN SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 30 Sep 2008
Entity Number: 2117447
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 149 WEST 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 WEST 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TAISSIR-ALY TAHERALY Chief Executive Officer 149 WEST 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-02-09 2007-02-27 Address 149 WEST 28TH ST, NEW YORK, NY, 10001, 6102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080930000586 2008-09-30 CERTIFICATE OF DISSOLUTION 2008-09-30
070227002610 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050310002495 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030207002457 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010220002028 2001-02-20 BIENNIAL STATEMENT 2001-02-01

Court Cases

Court Case Summary

Filing Date:
2008-06-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUTTIERREZ
Party Role:
Plaintiff
Party Name:
JAMALI GARDEN SUPPLIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State