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

Trademarks Section

Serial Number:
78423017
Mark:
MED2000/32
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-05-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MED2000/32

Goods And Services

For:
computer billing software for physicians offices
International Classes:
009 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2002-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
JAMISON BUSINESS SYSTEMS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State