Name: | JMAT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2003 (22 years ago) |
Entity Number: | 2946267 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 DEAN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS KIERNAN | DOS Process Agent | 122 DEAN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THOMAS KIERNAN | Chief Executive Officer | 122 DEAN ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-25 | 2005-11-09 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130814002108 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110816002531 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090803002270 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070807003516 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051109002947 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
030825000232 | 2003-08-25 | CERTIFICATE OF INCORPORATION | 2003-08-25 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State