JAMAR TREASURES LTD.

Name: | JAMAR TREASURES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 2477166 |
ZIP code: | 34987 |
County: | Kings |
Place of Formation: | New York |
Address: | 10280 SW INDIAN LILAC TRAIL, PORT ST LUCIE, FL, United States, 34987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRY GOLDBERGER | Chief Executive Officer | 10280 SW INDIAN LILAC TRAIL, PORT ST LUCIE, FL, United States, 34987 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10280 SW INDIAN LILAC TRAIL, PORT ST LUCIE, FL, United States, 34987 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-04-11 | Address | 10280 SW INDIAN LILAC TRAIL, PORT ST LUCIE, FL, 34987, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 160 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2023-04-11 | Address | 160 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2014-04-22 | 2023-04-11 | Address | 160 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2014-04-22 | Address | 1660 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411003449 | 2023-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-09 |
220831003563 | 2022-08-31 | BIENNIAL STATEMENT | 2022-02-01 |
140422002830 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120319002039 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100318002261 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State