Name: | JAMCIE SERVICE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1954 (71 years ago) |
Entity Number: | 95189 |
ZIP code: | 11210 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MULLER | DOS Process Agent | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
GEORGE MULLER | Chief Executive Officer | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2025-02-18 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2025-02-18 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Service of Process) |
1954-08-27 | 1995-06-28 | Address | 751 BRUCKNER BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003394 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
120814002131 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100810002564 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080730002961 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060727002524 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State