Search icon

JMW CONSULTANTS INC.

Headquarter

Company Details

Name: JMW CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1983 (42 years ago)
Date of dissolution: 06 Jan 2022
Entity Number: 837255
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 1266 East Main Street, Suite 700R, Stamford, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMW CONSULTANTS INC. DOS Process Agent 1266 East Main Street, Suite 700R, Stamford, CT, United States, 06902

Chief Executive Officer

Name Role Address
JERRY STRAUS Chief Executive Officer 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0594714
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QJMNZ2J6JCP8
CAGE Code:
1NC57
UEI Expiration Date:
2022-10-07

Business Information

Doing Business As:
JMW
Activation Date:
2021-10-11
Initial Registration Date:
2001-09-18

History

Start date End date Type Value
1983-04-25 2006-05-17 Address 2 PENNSYLVANIA PLAZA, RM. 2030, NEW YORK, NY, 10121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106002809 2022-01-06 CERTIFICATE OF MERGER 2022-01-06
211202003121 2021-12-02 BIENNIAL STATEMENT 2021-12-02
110524002616 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090429003251 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070420002854 2007-04-20 BIENNIAL STATEMENT 2007-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State