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
Name | Role | Address |
---|---|---|
JAMES BERMAN | Chief Executive Officer | 206 EAST 63RD, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 EAST 63RD, NEW YORK, NY, United States, 10021 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State