Search icon

JAM FUNDING CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRADLEY NULLMEYER Chief Executive Officer 650 CIT DRIVE, LIVINGSTON, NJ, United States, 07039

Links between entities

Type:
Headquarter of
Company Number:
614018
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-890-725
State:
Alabama

History

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)

Filings

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