Search icon

JAMC CORP.

Company Details

Name: JAMC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1983 (42 years ago)
Date of dissolution: 05 Dec 2017
Entity Number: 833436
ZIP code: 13752
County: Queens
Place of Formation: New York
Address: 50 HUNTER LANE, DELANCEY, NY, United States, 13752

Contact Details

Phone +1 718-441-9750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 HUNTER LANE, DELANCEY, NY, United States, 13752

Agent

Name Role Address
WILFREDO COLON Agent 87-20 109TH ST, RICHMOND HILL, NY, 11418

Chief Executive Officer

Name Role Address
WILFREDO COLON Chief Executive Officer 50 HUNTER LANE, DELANCEY, NY, United States, 13752

Licenses

Number Status Type Date End date
1233621-DCA Inactive Business 2006-07-20 2007-06-30

History

Start date End date Type Value
2003-04-09 2011-05-25 Address 87-20 109TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2002-06-12 2011-05-25 Address 87-20 109TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2001-04-26 2003-04-09 Address 87-20 109TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2001-04-26 2011-05-25 Address 87-20 109TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2001-04-26 2002-06-12 Address 87-20 109TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171205000057 2017-12-05 CERTIFICATE OF DISSOLUTION 2017-12-05
130411006103 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110525002013 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090413002816 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070418002747 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
759217 LICENSE INVOICED 2006-07-24 50 Home Improvement Contractor License Fee
759218 TRUSTFUNDHIC INVOICED 2006-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
759219 FINGERPRINT INVOICED 2006-07-20 75 Fingerprint Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State