Name: | JMM JAMAICA SPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2002 (23 years ago) |
Entity Number: | 2821859 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 134-01 20TH AVENUE, 2nd Floor, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 400 Post Avenue, Suite 400, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER TODD | DOS Process Agent | 134-01 20TH AVENUE, 2nd Floor, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
MICHAEL X. MATTONE | Chief Executive Officer | 400 POST AVENUE, SUITE 400, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 134-01 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-01-11 | Address | 134-01 20TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2006-10-16 | 2020-10-01 | Address | 134-01 20TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2005-01-21 | 2024-01-11 | Address | 134-01 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002090 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
201001061667 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006216 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006792 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141008006168 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State