Name: | JME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2000 (24 years ago) |
Entity Number: | 2575631 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 8301 PRESTWICK DR, MANLIUS, NY, United States, 13104 |
Address: | 1400 JAMESVILLE AVE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J BONGIOVANNI | Chief Executive Officer | 8301 PRESTWICK DR, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
JME, INC. | DOS Process Agent | 1400 JAMESVILLE AVE, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2004-12-10 | Address | 8301 PRESTWICK DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2020-11-02 | Address | 8301 PRESTWICK DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061181 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
121106006013 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101115002407 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081022002399 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061107002149 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041210002544 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
021017002273 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001117000600 | 2000-11-17 | CERTIFICATE OF INCORPORATION | 2000-11-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State