Search icon

JAMAICA-CENTRAL RAILWAYS, INC.

Company Details

Name: JAMAICA-CENTRAL RAILWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1926 (99 years ago)
Date of dissolution: 29 Mar 2007
Entity Number: 28191
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 114-15 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
JEROME COOPER Chief Executive Officer 114-15 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-15 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1994-04-21 1998-03-25 Address 114-15 GUY BREWER BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-04-22 1998-03-25 Address 114-15 GUY R BREWER BOULEVARD, JAMAICA, NY, 11424, 1296, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-25 Address 114-15 GUY R BREWER BOULEVARD, JAMAICA, NY, 11424, 1296, USA (Type of address: Principal Executive Office)
1985-04-30 1994-04-21 Address 114-15 GUY BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1926-04-28 1929-02-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070329000235 2007-03-29 CERTIFICATE OF MERGER 2007-03-29
060323002740 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040312002261 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020319002643 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000327002601 2000-03-27 BIENNIAL STATEMENT 2000-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State