Search icon

J.M. CAPITAL NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M. CAPITAL NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1998 (27 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 2324110
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: PO BOX 375, MINEOLA, NY, United States, 11501
Principal Address: 58 VIOLET AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN MITTLER DOS Process Agent PO BOX 375, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN MITTLER Chief Executive Officer PO BOX 375, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2002-12-17 2022-07-31 Address PO BOX 375, MINEOLA, NY, 11501, 0375, USA (Type of address: Chief Executive Officer)
2002-12-17 2022-07-31 Address PO BOX 375, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-04-09 2002-12-17 Address BOX 375, MINEOLA, NY, 11501, 0375, USA (Type of address: Chief Executive Officer)
2001-04-09 2002-12-17 Address 58 VIOLET AVE., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1998-12-11 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220731000164 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
081210002182 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061130002718 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050114002432 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021217002558 2002-12-17 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State