Name: | GLENMORE 7 JAMAICA AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2014 (10 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 4642810 |
ZIP code: | 11433 |
County: | Nassau |
Place of Formation: | New York |
Address: | 163-03 110 AVE, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI AJMAL | Chief Executive Officer | 163-03 110 AVE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
GLENMORE 7 JAMAICA AVENUE, INC. | DOS Process Agent | 163-03 110 AVE, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-07 | 2024-12-11 | Address | 163-03 110 AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2019-02-07 | 2024-12-11 | Address | 163-03 110 AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
2014-09-26 | 2019-02-07 | Address | 23 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2014-09-26 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003583 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
190207060912 | 2019-02-07 | BIENNIAL STATEMENT | 2018-09-01 |
140926010189 | 2014-09-26 | CERTIFICATE OF INCORPORATION | 2014-09-26 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State