Name: | JAMACO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 1997 (28 years ago) |
Entity Number: | 2156972 |
ZIP code: | 02536 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 Cairn Ridge Road, EAST FALMOUTH, MA, United States, 02536 |
Name | Role | Address |
---|---|---|
LOUIS C. ZICHT | DOS Process Agent | 265 Cairn Ridge Road, EAST FALMOUTH, MA, United States, 02536 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-06-06 | Address | 265 Cairn Ridge Road, EAST FALMOUTH, MA, 02536, USA (Type of address: Service of Process) |
2023-02-16 | 2023-05-31 | Address | 265 Cairn Ridge Road, EAST FALMOUTH, MA, 02536, USA (Type of address: Service of Process) |
2001-06-05 | 2023-02-16 | Address | 18 TURNIP HILL, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1997-06-26 | 2001-06-05 | Address | 18 TURNIP HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606001867 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
230531003789 | 2023-05-31 | BIENNIAL STATEMENT | 2021-06-01 |
230216001572 | 2022-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-01 |
210922002132 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
010605002410 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
990603002304 | 1999-06-03 | BIENNIAL STATEMENT | 1999-06-01 |
970729000213 | 1997-07-29 | CERTIFICATE OF CORRECTION | 1997-07-29 |
970626000096 | 1997-06-26 | CERTIFICATE OF CONVERSION | 1997-06-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State