J.S.J.M., INC.

Name: | J.S.J.M., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1997 (28 years ago) |
Date of dissolution: | 15 Jul 2024 |
Entity Number: | 2132524 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 680 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY ABRAMOWITZ | Chief Executive Officer | 680 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 680 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-22 | 2024-07-30 | Address | 680 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-11 | 2024-07-30 | Address | 680 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730020799 | 2024-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-15 |
170404006459 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150409006108 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130405006357 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110420002195 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State