Search icon

GLENMORE 7 JAMAICA AVENUE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALI AJMAL Chief Executive Officer 163-03 110 AVE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
GLENMORE 7 JAMAICA AVENUE, INC. DOS Process Agent 163-03 110 AVE, JAMAICA, NY, United States, 11433

History

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

Filings

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