Search icon

JAMIE CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMIE CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1984 (41 years ago)
Date of dissolution: 06 Feb 2013
Entity Number: 953327
ZIP code: 10520
County: New York
Place of Formation: New York
Address: 12 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
GERALD GUARINO Chief Executive Officer 12 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2006-11-20 2008-10-15 Address 12 SPRINGFIELD ROAD, APT H, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2006-11-20 2008-10-15 Address 12 SPRINGFIELD ROAD, APT H, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1992-12-30 2006-11-20 Address 146 CHAPPAQUA ROAD, BRIACLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1992-12-30 2006-11-20 Address 146 CHAPPAQUA ROAD, BRIACLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1992-12-30 2006-11-20 Address 146 CHAPPAQUA ROAD, BRIACLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206000542 2013-02-06 CERTIFICATE OF DISSOLUTION 2013-02-06
081015002647 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061120002623 2006-11-20 BIENNIAL STATEMENT 2006-10-01
041118002556 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021022002737 2002-10-22 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State