JJEM PROPERTIES, LTD.

Name: | JJEM PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1984 (41 years ago) |
Date of dissolution: | 20 May 2009 |
Entity Number: | 894999 |
ZIP code: | 90004 |
County: | Ulster |
Place of Formation: | New York |
Address: | 463 NORTH LAS PALMAS, LOS ANGELES, CA, United States, 90004 |
Principal Address: | 590 CONCORD AVE, WILLSTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA G WEISS | Chief Executive Officer | 558 CONESTOGA DRIVE, COATESVILLE, PA, United States, 19320 |
Name | Role | Address |
---|---|---|
MARGE G GRAF ESQ | DOS Process Agent | 463 NORTH LAS PALMAS, LOS ANGELES, CA, United States, 90004 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2008-02-22 | Address | 463 NILAS PALMAS, LOS ANGELES, CA, 90004, USA (Type of address: Service of Process) |
2004-03-16 | 2006-03-15 | Address | 809 MODENA COUNTRY CLUB, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2004-03-16 | Address | 98 SUNNYBROOK CIRCLE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2004-03-16 | Address | 98 SUNNYBROOK CIRCLE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
2002-03-13 | 2004-03-16 | Address | CROSBY, HEAFEY, 1901 AVE OF THE STARS, STE 700, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000673 | 2009-05-20 | CERTIFICATE OF DISSOLUTION | 2009-05-20 |
080222002225 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060315003069 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
040316002430 | 2004-03-16 | BIENNIAL STATEMENT | 2004-02-01 |
020313002420 | 2002-03-13 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State