Name: | JMC BENEFITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 3349124 |
ZIP code: | 12531 |
County: | Putnam |
Place of Formation: | New York |
Address: | 59 LUDINGTONVILLE, ROAD, HOLMES, NY, United States, 12531 |
Principal Address: | 59 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 LUDINGTONVILLE, ROAD, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
JOSEPH M CACCIATORE | Chief Executive Officer | 59 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-03 | 2022-05-28 | Address | 59 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-14 | 2022-05-28 | Address | 59 LUDINGTONVILLE, ROAD, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528001019 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
120516003084 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100427002242 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080403002831 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060414000803 | 2006-04-14 | CERTIFICATE OF INCORPORATION | 2006-04-14 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3415235007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State