Search icon

JEMMCO PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JANET D. EMMANUEL Chief Executive Officer P.O. BOX 1185, (158 RICHMOND LANE), CHEWELAH, WA, United States, 99109

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O.B OX 1185, (158 RICHMOND LANE), CHEWELAH, WA, United States, 99109

History

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)

Filings

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