Search icon

JAMESBERMAN INC.

Company Details

Name: JAMESBERMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1980 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 667950
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 206 EAST 63RD, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BERMAN Chief Executive Officer 206 EAST 63RD, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 EAST 63RD, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1981-01-21 1993-10-06 Address 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-12-22 1981-01-21 Address 306 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801351 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
970108002030 1997-01-08 BIENNIAL STATEMENT 1996-12-01
931214002480 1993-12-14 BIENNIAL STATEMENT 1993-12-01
931006002573 1993-10-06 BIENNIAL STATEMENT 1992-12-01
A732484-3 1981-01-21 CERTIFICATE OF AMENDMENT 1981-01-21

Trademarks Section

Serial Number:
73437785
Mark:
TURNKIOSK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-08-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TURNKIOSK

Goods And Services

For:
Metal Housings for Automatic Teller Machines
First Use:
1983-02-19
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State