Search icon

JAMAZING DEALS INC

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
G GOLDSON Chief Executive Officer 439 WALTON ST., WEST HEMPSTEAD, NY, United States, 11552

History

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)

Filings

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