J-MAR SERVICECENTER, INC.

Name: | J-MAR SERVICECENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1972 (53 years ago) |
Entity Number: | 328225 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 SCRANTON AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN LOMBARDI | Chief Executive Officer | 510 SCRANTON AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 SCRANTON AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2012-05-22 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2012-05-22 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2006-05-03 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1993-11-02 | 2012-05-22 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1993-11-02 | 2002-04-10 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522002550 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100423003032 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080507002806 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060503002596 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040604002782 | 2004-06-04 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State