Name: | JAMISHA AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1979 (46 years ago) |
Entity Number: | 562384 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 91 POWERHOUSE ROAD, Roslyn, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY GROSS | Chief Executive Officer | 91 POWERHOUSE RD, ROSLYN, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
JERRY GROSS | DOS Process Agent | 91 POWERHOUSE ROAD, Roslyn, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 91 POWERHOUSE RD, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-02 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-04 | 2022-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001702 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
20181012024 | 2018-10-12 | ASSUMED NAME CORP INITIAL FILING | 2018-10-12 |
110614003042 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090601002548 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070730002501 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State