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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 HUNTER LANE, DELANCEY, NY, United States, 13752 |
Name | Role | Address |
---|---|---|
WILFREDO COLON | Agent | 87-20 109TH ST, RICHMOND HILL, NY, 11418 |
Name | Role | Address |
---|---|---|
WILFREDO COLON | Chief Executive Officer | 50 HUNTER LANE, DELANCEY, NY, United States, 13752 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1233621-DCA | Inactive | Business | 2006-07-20 | 2007-06-30 |
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) |
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 |
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