Search icon

JOMAR CORP.

Company Details

Name: JOMAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1951 (74 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 82449
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Principal Address: 142 WEST 21ST ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAMS, FENSTERMAN, GERBER ESQS. DOS Process Agent 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
KENNETH MARKS Chief Executive Officer 142 WEST 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-09-06 2023-01-04 Address 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-09-09 2017-09-06 Address 26 COURT ST., SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2007-09-07 2023-01-04 Address 142 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-11-19 2013-09-09 Address 26 COURT ST., SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1999-11-19 2007-09-07 Address 161 WEST 21ST ST, NEW YORK, NY, 10011, 3201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230104005034 2022-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-02
190904061300 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006866 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130909006970 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110922002099 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State