JIMCO RENOVATION CORP.

Name: | JIMCO RENOVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2001 (24 years ago) |
Entity Number: | 2707870 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-04 42ND RD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27-04 42ND RD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MIAN K HABIB | Chief Executive Officer | 27-04 42ND RD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-26 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-13 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206000155 | 2013-02-06 | ANNULMENT OF DISSOLUTION | 2013-02-06 |
DP-1975187 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060120002169 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
011212000275 | 2001-12-12 | CERTIFICATE OF INCORPORATION | 2001-12-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State