Search icon

JAMISON BUSINESS SYSTEMS, INC.

Company Details

Name: JAMISON BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1979 (45 years ago)
Entity Number: 597321
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 317 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787
Principal Address: 317 JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
NICHOLAS J. DAVELLA Chief Executive Officer 12 INWOOD ROAD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1993-02-08 2000-01-04 Address 2 GIVEN COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1979-12-24 1989-04-10 Address 2 GIVEN CT, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031121002338 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011126002350 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000104002526 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971201002472 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931214002923 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930208002785 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B764218-2 1989-04-10 CERTIFICATE OF AMENDMENT 1989-04-10
A630031-4 1979-12-24 CERTIFICATE OF INCORPORATION 1979-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204887 Copyright 2002-09-06 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2002-09-06
Termination Date 2005-06-06
Date Issue Joined 2003-06-03
Pretrial Conference Date 2003-08-25
Trial Begin Date 2004-11-08
Trial End Date 2004-11-09
Section 0101
Status Terminated

Parties

Name JAMISON BUSINESS SYSTEMS, INC.
Role Plaintiff
Name UNIQUE SOFTWARE SUPPORT, CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State