JAM CAPITAL CORP.

Name: | JAM CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1998 (27 years ago) |
Entity Number: | 2237729 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 ORCHARD LANE, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD TANNEY | Chief Executive Officer | 6 ORCHARD LANE, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 ORCHARD LANE, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-05 | 2008-02-29 | Address | 6 ORCHARD LN, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2002-03-05 | 2008-02-29 | Address | 6 ORCHARD LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2002-03-05 | 2008-02-29 | Address | 6 ORCHARD LN, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2000-04-03 | 2002-03-05 | Address | 6 CHESTNUT HILL, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2000-04-03 | 2002-03-05 | Address | 6 CHESTNUT HILL, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505002320 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120418002043 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100401003213 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080229002929 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060320002776 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State