Name: | JM LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1980 (45 years ago) |
Date of dissolution: | 28 Aug 1996 |
Entity Number: | 617815 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3369 E. TREMONT AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3369 E. TREMONT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JACK MONTALTO | Chief Executive Officer | 1315 EDWARDS AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-01 | 1995-04-13 | Address | 3191 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960828000118 | 1996-08-28 | CERTIFICATE OF DISSOLUTION | 1996-08-28 |
960424002411 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
960319000630 | 1996-03-19 | CERTIFICATE OF AMENDMENT | 1996-03-19 |
950413002132 | 1995-04-13 | BIENNIAL STATEMENT | 1993-04-01 |
A655967-3 | 1980-04-01 | CERTIFICATE OF INCORPORATION | 1980-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State