Name: | JARMCO HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1980 (45 years ago) |
Entity Number: | 608412 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 410 WEST 14TH STREET, NEW YORK CITY, NY, United States, 10014 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD COPELL | Chief Executive Officer | 410 WEST 14TH STREET, NEW YORK CITY, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
RICHARD COPELL | DOS Process Agent | 410 WEST 14TH STREET, NEW YORK CITY, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-02 | 2018-02-16 | Address | 1 PADDOCK COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2012-05-18 | 2014-04-02 | Address | 1 PADDOCK COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2012-05-18 | 2018-02-16 | Address | 1 PADDOCK COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2012-05-18 | 2018-02-16 | Address | 1 PADDOCK COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2010-12-10 | 2013-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216006126 | 2018-02-16 | BIENNIAL STATEMENT | 2018-02-01 |
170518006277 | 2017-05-18 | BIENNIAL STATEMENT | 2016-02-01 |
140402002392 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
130724000418 | 2013-07-24 | CERTIFICATE OF AMENDMENT | 2013-07-24 |
120518002137 | 2012-05-18 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State