Search icon

J.A.B.M., INC.

Company Details

Name: J.A.B.M., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1974 (51 years ago)
Date of dissolution: 20 Mar 2015
Entity Number: 342438
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 245 W. GENESEE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 W. GENESEE ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
BERNADETTE A MORABITO Chief Executive Officer 245 W. GENESEE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1992-11-18 2000-05-10 Address 247 W. GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-11-18 2000-05-10 Address 247 W. GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1992-11-18 2000-05-10 Address DBA IDEAL CLEANERS, 247 W. GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1974-05-01 1992-11-18 Address 247 GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320000882 2015-03-20 CERTIFICATE OF DISSOLUTION 2015-03-20
140512006024 2014-05-12 BIENNIAL STATEMENT 2014-05-01
100923002302 2010-09-23 BIENNIAL STATEMENT 2010-05-01
20090731028 2009-07-31 ASSUMED NAME CORP INITIAL FILING 2009-07-31
080527002149 2008-05-27 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State