Entity Number 2996193
Status Active
NameJEM COMPANY, INC.
CountyAlbany
Date of registration 06 Jan 2004 (21 years ago) 06 Jan 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205
Address ZIP code 12205
Principal Address 2 COMPUTER DRIVE WEST, STE 100, ALBANY, NY, United States, 12205
Principal Address ZIP code 12205
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
DONALD ZEE
Chief Executive Officer
2 COMPUTER DRIVE WEST, STE 100, ALBANY, NY, United States, 12205
JEM COMPANY, INC.
DOS Process Agent
2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205
2014-12-29
2021-06-02
Address
1 WINNERS CIRCLE, STE 140, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2014-12-08
2021-06-02
Address
1 WINNERS CIRCLE, SUITE 140, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-02-03
2014-12-29
Address
JEM COMPANY INC, 1621 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-01-06
2005-04-11
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-06
2014-12-08
Address
1621 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
220628001389
2022-06-28
BIENNIAL STATEMENT
2022-01-01
210602060432
2021-06-02
BIENNIAL STATEMENT
2020-01-01
141229002051
2014-12-29
BIENNIAL STATEMENT
2014-01-01
141208000660
2014-12-08
CERTIFICATE OF CHANGE
2014-12-08
060203002942
2006-02-03
BIENNIAL STATEMENT
2006-01-01
050411000566
2005-04-11
CERTIFICATE OF AMENDMENT
2005-04-11
040106000900
2004-01-06
CERTIFICATE OF INCORPORATION
2004-01-06
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts