Name: | JIMMYCABAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1999 (26 years ago) |
Entity Number: | 2382470 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 64 LILY POND LANE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 LILY POND LANE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
DOUGLAS M CROSSETT | Chief Executive Officer | 64 LILY POND LANE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-31 | 2009-05-08 | Address | 64 LILY POND LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2007-07-31 | Address | 64 LILY POND LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1999-05-26 | 2002-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-26 | 2011-06-09 | Address | 64 LILY POND ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609002458 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090508003109 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070731002676 | 2007-07-31 | BIENNIAL STATEMENT | 2007-05-01 |
070117000205 | 2007-01-17 | CERTIFICATE OF AMENDMENT | 2007-01-17 |
050718002399 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030423002493 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
021007000751 | 2002-10-07 | CERTIFICATE OF AMENDMENT | 2002-10-07 |
990526000145 | 1999-05-26 | CERTIFICATE OF INCORPORATION | 1999-05-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State