Search icon

JENMAX INC.

Company Details

Name: JENMAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1997 (28 years ago)
Date of dissolution: 19 May 2006
Entity Number: 2173906
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 850 THIRD AVE 15TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STARR & COMPANY LLC DOS Process Agent 850 THIRD AVE 15TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MIKE NICHOLS Chief Executive Officer C/O STARR & COMPANY LLC, 850 THIRD AVE 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-09-16 2005-10-27 Address C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-16 2005-10-27 Address 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-08-22 2005-10-27 Address 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060519000859 2006-05-19 CERTIFICATE OF DISSOLUTION 2006-05-19
051027002470 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030813002593 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010816002023 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990916002362 1999-09-16 BIENNIAL STATEMENT 1999-08-01
970822000139 1997-08-22 CERTIFICATE OF INCORPORATION 1997-08-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State