ZJAM CORP.

Name: | ZJAM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2002 (23 years ago) |
Entity Number: | 2843715 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIBOR KLEIN | Chief Executive Officer | 27 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-15 | 2021-08-10 | Address | 27 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2008-12-15 | 2021-08-10 | Address | 27 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2008-12-15 | Address | 30 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2006-10-31 | 2008-12-15 | Address | 30 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2008-12-15 | Address | 750 LIDO BLVD., #53, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210810002632 | 2021-08-10 | CERTIFICATE OF AMENDMENT | 2021-08-10 |
121212006555 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101208002709 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081215002394 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061127002220 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State