Search icon

JAMCON, INC.

Company Details

Name: JAMCON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2273048
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8288 160TH STREET, HILLCREST, NY, United States, 11432
Principal Address: 8288 160TH ST, HILLCREST, NJ, United States, 11432

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8288 160TH STREET, HILLCREST, NY, United States, 11432

Chief Executive Officer

Name Role Address
FOUZIA JAMIL Chief Executive Officer 82-88 160TH ST, HILLCREST, NJ, United States, 11432

History

Start date End date Type Value
2007-05-08 2007-05-09 Address 82-88 160TH ST, HILLCREST, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-05-08 2007-05-09 Address 82-88 160TH ST, HILLCREST, NY, 11432, USA (Type of address: Principal Executive Office)
2002-06-03 2007-05-09 Address 82-88 160TH ST, HILLCREST, NY, 11432, USA (Type of address: Service of Process)
2002-06-03 2007-05-08 Address 82-88 160TH ST, HILLCREST, NY, 11432, USA (Type of address: Chief Executive Officer)
2000-06-08 2007-05-08 Address 51-20 OVERBROOK ST, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2144562 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080703002599 2008-07-03 BIENNIAL STATEMENT 2008-06-01
070509001071 2007-05-09 CERTIFICATE OF CHANGE 2007-05-09
070509002000 2007-05-09 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
070508003029 2007-05-08 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State