Name: | JAM FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1983 (42 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 849284 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 650 CIT DRIVE, LIVINGSTON, NJ, United States, 07039 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRADLEY NULLMEYER | Chief Executive Officer | 650 CIT DRIVE, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-19 | 2001-09-27 | Address | 2 GATEHALL DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2001-09-27 | Address | 2 GATEHALL DR., PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
1999-07-19 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1577791 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
010927002524 | 2001-09-27 | BIENNIAL STATEMENT | 2001-06-01 |
990916001358 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State