Search icon

JJEM PROPERTIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PATRICIA G WEISS Chief Executive Officer 558 CONESTOGA DRIVE, COATESVILLE, PA, United States, 19320

DOS Process Agent

Name Role Address
MARGE G GRAF ESQ DOS Process Agent 463 NORTH LAS PALMAS, LOS ANGELES, CA, United States, 90004

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State