Search icon

OM JAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OM JAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826313
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2469 65TH STREET, APT. 4A, BROOKLYN, NY, United States, 11204
Principal Address: 2469 65TH STREET APT. 4A, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OM JAM, INC. DOS Process Agent 2469 65TH STREET, APT. 4A, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ANNETA ROZENBERG Chief Executive Officer 2469 65TH STREET, APT 4A, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 2469 65TH STREET, APT 4A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-11-04 2023-08-14 Address 2469 65TH STREET, APT 4A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-11-04 2023-08-14 Address 2469 65TH STREET, APT. 4A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-08-23 2015-11-04 Address 2469 65TH STREET, APT 4A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-08-23 2015-11-04 Address 2469 65TH STREET, APT 4A, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230814002288 2023-08-14 BIENNIAL STATEMENT 2023-06-01
210715002783 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190821060279 2019-08-21 BIENNIAL STATEMENT 2019-06-01
170816006357 2017-08-16 BIENNIAL STATEMENT 2017-06-01
151104006705 2015-11-04 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State