Name: | JAMAZING DEALS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2016 (9 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4928364 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 439 WALTON ST., WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
G GOLDSON | Chief Executive Officer | 439 WALTON ST., WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-17 | 2022-02-11 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-27 | 2022-02-11 | Address | 439 WALTON ST., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2016-04-11 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2016-04-11 | 2022-02-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211000204 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180517000145 | 2018-05-17 | CERTIFICATE OF CHANGE | 2018-05-17 |
180427006080 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
160411010476 | 2016-04-11 | CERTIFICATE OF INCORPORATION | 2016-04-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State