Name: | JAMECO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1948 (77 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 62056 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 815 CHESTNUT ST, NORTH ANOVER, MA, United States, 01845 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM C MCCARTNEY | Chief Executive Officer | 815 CHESTNUT ST, NORTH ANOVER, MA, United States, 01845 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2000-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-06 | 2000-09-29 | Address | C/O WATTS INDUSTRIES, INC, 815 CHESTNUT ST, NORTH ANDOVER, MA, 01845, 6098, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2000-09-29 | Address | 815 CHESTNUT ST, NORTH ANDOVER, MA, 01845, 6098, USA (Type of address: Principal Executive Office) |
1970-01-09 | 1970-01-09 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1970-01-09 | 1971-03-11 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930001122 | 2005-09-30 | CERTIFICATE OF MERGER | 2005-09-30 |
041027002525 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020904002252 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000929002568 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
980904002022 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State