Name: | JEMMCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1980 (45 years ago) |
Date of dissolution: | 23 Mar 2001 |
Entity Number: | 609403 |
ZIP code: | 99109 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O.B OX 1185, (158 RICHMOND LANE), CHEWELAH, WA, United States, 99109 |
Principal Address: | 158 RICHMOND LANE, (P.O. BOX 1185), CHEWELAH, WA, United States, 99109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET D. EMMANUEL | Chief Executive Officer | P.O. BOX 1185, (158 RICHMOND LANE), CHEWELAH, WA, United States, 99109 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O.B OX 1185, (158 RICHMOND LANE), CHEWELAH, WA, United States, 99109 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-13 | 2000-02-29 | Address | PO BOX 1185, 202 E MAIN ST, CHEWELAH, WA, 99109, USA (Type of address: Service of Process) |
1998-02-13 | 2000-02-29 | Address | PO BOX 1185, 202 E MAIN ST, CHEWELAH, WA, 99109, USA (Type of address: Chief Executive Officer) |
1998-02-13 | 2000-02-29 | Address | JANET D EMMANUEL, PO BOX 1185 202 E MAIN ST, CHEWELAH, WA, 99109, USA (Type of address: Principal Executive Office) |
1996-02-28 | 1998-02-13 | Address | 5510 COOPER PT RD NW, OLYMPIA, WA, 98502, 3646, USA (Type of address: Service of Process) |
1995-05-05 | 1998-02-13 | Address | 5510 COOPER PT RD NW, OLYMPIA, WA, 98502, 3646, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 1998-02-13 | Address | JANET D EMMANUEL, 5510 COOPER PT RD NW, OLYMPIA, WA, 98502, 3646, USA (Type of address: Principal Executive Office) |
1995-05-05 | 1996-02-28 | Address | BRYANT AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1980-02-15 | 1995-05-05 | Address | BRYANT AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010323000553 | 2001-03-23 | CERTIFICATE OF DISSOLUTION | 2001-03-23 |
000229002927 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980213002026 | 1998-02-13 | BIENNIAL STATEMENT | 1998-02-01 |
960228002275 | 1996-02-28 | BIENNIAL STATEMENT | 1996-02-01 |
950505002180 | 1995-05-05 | BIENNIAL STATEMENT | 1993-02-01 |
A644893-4 | 1980-02-15 | CERTIFICATE OF INCORPORATION | 1980-02-15 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State