Name: | JAIMAA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3033626 |
ZIP code: | 10038 |
County: | Rockland |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1948567 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040330000565 | 2004-03-30 | CERTIFICATE OF INCORPORATION | 2004-03-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
351411 | CNV_SI | INVOICED | 2013-07-25 | 280 | SI - Certificate of Inspection fee (scales) |
221758 | WH VIO | INVOICED | 2013-04-11 | 150 | WH - W&M Hearable Violation |
328003 | CNV_SI | INVOICED | 2011-06-22 | 20 | SI - Certificate of Inspection fee (scales) |
167701 | WH VIO | INVOICED | 2011-06-16 | 600 | WH - W&M Hearable Violation |
327525 | CNV_SI | INVOICED | 2011-05-10 | 280 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State