Search icon

JAY CASHMAN, INC.

Company Details

Name: JAY CASHMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249056
ZIP code: 12207
County: Suffolk
Place of Formation: Massachusetts
Principal Address: 549 SOUTH ST, QUINCY, MA, United States, 02169
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MR DALE PLATT Chief Executive Officer 549 SOUTH ST, QUINCY, MA, United States, 02169

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-10-18 2018-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2018-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-17 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-17 2012-10-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-27 2009-10-13 Address 600 MEMORIAL DR, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2006-04-27 2009-10-13 Address 600 MEMORIAL DR, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)
1999-11-01 2010-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2010-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-14 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-14 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180907000709 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
121018000663 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120830001020 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
101217000566 2010-12-17 CERTIFICATE OF CHANGE 2010-12-17
091013002276 2009-10-13 BIENNIAL STATEMENT 2008-04-01
060427003341 2006-04-27 AMENDMENT TO BIENNIAL STATEMENT 2006-04-01
991101000541 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
980414000007 1998-04-14 APPLICATION OF AUTHORITY 1998-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002209 Marine Personal Injury 2010-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-13
Termination Date 2010-08-31
Date Issue Joined 2010-06-24
Section 0688
Status Terminated

Parties

Name CAMPAGNO
Role Plaintiff
Name JAY CASHMAN, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State