Search icon

JAM'TIL DAWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAM'TIL DAWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 710568
ZIP code: 18931
County: Kings
Place of Formation: New York
Address: 2537 REEDER ROAD, PO BOX 275, NEW HOPE, PA, United States, 18931
Principal Address: 2537 REEDER ROAD, PO BOX 94, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2537 REEDER ROAD, PO BOX 275, NEW HOPE, PA, United States, 18931

Chief Executive Officer

Name Role Address
LESLIE D. KIPPEL Chief Executive Officer 2537 REEDER ROAD, PO BOX 94, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1981-07-13 1995-07-19 Address %RELIX MAGAZINE, INC., 1734 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099679 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
001019000204 2000-10-19 CERTIFICATE OF AMENDMENT 2000-10-19
990722002175 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970721002162 1997-07-21 BIENNIAL STATEMENT 1997-07-01
950719002241 1995-07-19 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State