Name: | JMF TECHSERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2004 (21 years ago) |
Entity Number: | 3003501 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 CEDAR LN, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 1 CEDAR LN, Principal Office, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FULGIERI | Chief Executive Officer | 1 CEDAR LN, CEO OFFICE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JMF TECHSERVICES INC | DOS Process Agent | 1 CEDAR LN, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 1 CEDAR LN, CEO OFFICE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-01-29 | Address | 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2023-02-08 | 2023-02-08 | Address | 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2025-01-29 | Address | 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2023-02-08 | Address | 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2013-12-23 | 2023-02-08 | Address | 1 CEDAR LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2023-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-22 | 2013-12-23 | Address | 216-18 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002714 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230208001909 | 2023-02-08 | BIENNIAL STATEMENT | 2022-01-01 |
140303002051 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
131223002344 | 2013-12-23 | BIENNIAL STATEMENT | 2012-01-01 |
040122000782 | 2004-01-22 | CERTIFICATE OF INCORPORATION | 2004-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7016677700 | 2020-05-01 | 0235 | PPP | 1 Cedar Ln., New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State