J.M. ORIGINALS, INC.
Headquarter
Name: | J.M. ORIGINALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 658421 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 628, 70 BERME RD, ELLENVILLE, NY, United States, 12428 |
Principal Address: | 70 BERME RD, PO BOX 628, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 628, 70 BERME RD, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
IRWIN ARGINSKY | Chief Executive Officer | PO BOX 628, 70 BERME RD, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-23 | 1995-07-21 | Address | GREEN & BECKMAN, 501 MADISON AVE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113445 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
081103002690 | 2008-11-03 | BIENNIAL STATEMENT | 2008-10-01 |
041230002079 | 2004-12-30 | BIENNIAL STATEMENT | 2004-10-01 |
021008002495 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001013002177 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State