Search icon

JAMY-RODY LTD.

Company Details

Name: JAMY-RODY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1985 (40 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 965701
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1032 TIMES SQ BLDG, 45 EXCHANGE ST, ROCHESTER, NY, United States, 14614
Principal Address: 2180 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH J VORRASI DOS Process Agent 1032 TIMES SQ BLDG, 45 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
ROBERT WASSERMAN Chief Executive Officer 2180 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1995-04-04 1999-02-04 Address 3035 MONROE AVE, ROCHESTER, NY, 14618, 4603, USA (Type of address: Chief Executive Officer)
1995-04-04 1999-02-04 Address 3035 MONROE AVE, ROCHESTER, NY, 14618, 4603, USA (Type of address: Principal Executive Office)
1995-04-04 1999-02-04 Address 1100 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1985-01-10 1995-04-04 Address GITHLER, 600 REYNOLDS ARCADE BL, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1627623 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010105002420 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990204002504 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970311002496 1997-03-11 BIENNIAL STATEMENT 1997-01-01
950404002040 1995-04-04 BIENNIAL STATEMENT 1994-01-01
B181200-2 1985-01-10 CERTIFICATE OF INCORPORATION 1985-01-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State