JIMAPCO, INC.

Name: | JIMAPCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1983 (42 years ago) |
Date of dissolution: | 11 Jan 2023 |
Entity Number: | 869772 |
ZIP code: | 12844 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 3181 OAKLEY WAY, PO BOX 186, KATTSKILL BAY, NY, United States, 12844 |
Principal Address: | 3181 OAKLEY WAY, KATTSKILL BAY, NY, United States, 12844 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G FISK | DOS Process Agent | 3181 OAKLEY WAY, PO BOX 186, KATTSKILL BAY, NY, United States, 12844 |
Name | Role | Address |
---|---|---|
DAVID G FISK | Chief Executive Officer | PO BOX 1065, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-11 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-05 | 2023-07-06 | Address | PO BOX 1065, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2023-07-06 | Address | 3181 OAKLEY WAY, PO BOX 186, KATTSKILL BAY, NY, 12844, USA (Type of address: Service of Process) |
2005-11-08 | 2017-09-05 | Address | 2095 RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2017-09-05 | Address | 2095 RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706004625 | 2023-01-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-11 |
190903062579 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007774 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
130905006204 | 2013-09-05 | BIENNIAL STATEMENT | 2013-09-01 |
110926002224 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State