Name: | J.M.S. MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1942 (83 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 53805 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHELDON PERL | Chief Executive Officer | 1 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1942-03-18 | 1945-01-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1942-03-18 | 1995-06-20 | Address | 1457 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1599257 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
950620002478 | 1995-06-20 | BIENNIAL STATEMENT | 1994-03-01 |
C094280-1 | 1990-01-08 | ASSUMED NAME CORP AMENDMENT | 1990-01-08 |
B223364-2 | 1985-05-07 | ASSUMED NAME CORP INITIAL FILING | 1985-05-07 |
6371-54 | 1945-01-13 | CERTIFICATE OF AMENDMENT | 1945-01-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State