Name: | JAYMAC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2001 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2674896 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY #12077, NEW YORK, NY, United States, 10036 |
Principal Address: | 600 WEST 57TH STREET, 1ST FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P MCALEEE | Chief Executive Officer | 762 10TH AVE #4N, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEATHA J STURGES, ESQ. | DOS Process Agent | 1501 BROADWAY #12077, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2011-09-07 | Address | 600 W 57TH ST / 3RD FL EAST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-08-31 | 2011-09-07 | Address | 600 W 57TH ST / SUITE 300-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-08-31 | 2011-09-07 | Address | 600 W 57TH ST / SUITE 300-B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-12-09 | 2007-08-31 | Address | 600 W 57TH ST, 3RD FL_EAST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-05-11 | 2007-08-31 | Address | 600 W 57TH ST, STE 300-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2007-08-31 | Address | 600 W 57TH ST, STE 300-B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-05-11 | 2005-12-09 | Address | 600 W 57TH ST, STE 300-B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-08-27 | 2004-05-11 | Address | 130 WEST 42ND STREET, SUITE 904, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146610 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110907003241 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090818002236 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070831002209 | 2007-08-31 | BIENNIAL STATEMENT | 2007-08-01 |
051209002137 | 2005-12-09 | BIENNIAL STATEMENT | 2005-08-01 |
040511002695 | 2004-05-11 | BIENNIAL STATEMENT | 2003-08-01 |
010827000281 | 2001-08-27 | CERTIFICATE OF INCORPORATION | 2001-08-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State