JAMK SERVICES, INC.

Name: | JAMK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2011 (14 years ago) |
Entity Number: | 4077073 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 WILLET AVENUE, HICKVILLE, NY, United States, 11801 |
Principal Address: | 29 WILLET AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KUCH | Chief Executive Officer | 29 WILLET AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 WILLET AVENUE, HICKVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-08 | 2025-04-16 | Address | 29 WILLET AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-04-05 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2011-04-05 | 2025-04-16 | Address | 29 WILLET AVENUE, HICKVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003506 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
210405062610 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060344 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170406006700 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
130408006532 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State