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