Name: | JAMRON, GIRARDI & MCHUGH CPA'S LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Oct 2014 (10 years ago) |
Date of dissolution: | 15 Dec 2022 |
Entity Number: | 4647568 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 WOOD AVENUE SOUTH, SUITE 205, ISELIN, United States, 08830 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-17 | 2022-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-29 | 2019-09-17 | Address | 100 QUENTIN ROOSEVLET BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2014-10-07 | 2015-01-29 | Address | 11 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2014-10-07 | 2015-01-29 | Address | 11 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215002672 | 2022-12-14 | NOTICE OF WITHDRAWAL | 2022-12-14 |
191029002001 | 2019-10-29 | FIVE YEAR STATEMENT | 2019-10-01 |
190917000342 | 2019-09-17 | CERTIFICATE OF AMENDMENT | 2019-09-17 |
150129000740 | 2015-01-29 | CERTIFICATE OF AMENDMENT | 2015-01-29 |
141007000462 | 2014-10-07 | NOTICE OF REGISTRATION | 2014-10-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State