Search icon

JITACAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JITACAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2009 (16 years ago)
Date of dissolution: 21 Nov 2023
Entity Number: 3844342
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 72 Coventry Lane, Brewster, NY, United States, 10509
Principal Address: 72 COVENTRY LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JITACAM, INC. DOS Process Agent 72 Coventry Lane, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOHN PRY Chief Executive Officer PO BOX 72, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 72 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2011-09-13 2023-08-01 Address 72 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2009-08-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-12 2023-08-01 Address PO BOX 72, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121001671 2023-11-21 CERTIFICATE OF MERGER 2023-11-21
230801009754 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000776 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060045 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170809006482 2017-08-09 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State