Search icon

JMCI, INC.

Company Details

Name: JMCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017937
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: JAMES M CRONIN, 37 KING ARTHURS CT, ST. JAMES, NY, United States, 11780
Principal Address: JAMES M CRONIN, 37 KING ARTHRUS CT, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M CRONIN Chief Executive Officer 37 KING ARTHURS CT, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES M CRONIN, 37 KING ARTHURS CT, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2004-02-25 2006-03-06 Address 37 KING ARTHUR'S COURT, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080207002355 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060306003432 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040225000568 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800009 Employee Retirement Income Security Act (ERISA) 2008-01-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-01-02
Termination Date 2008-03-24
Section 1132
Status Terminated

Parties

Name MORIN,
Role Plaintiff
Name JMCI, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State