Search icon

JEM COMPANY, INC.

Print

Details

Entity Number 2996193

Status Active

NameJEM COMPANY, INC.

CountyAlbany

Date of registration 06 Jan 2004 (21 years ago)

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

Chief Executive Officer

Name Role Address

DONALD ZEE

Chief Executive Officer

2 COMPUTER DRIVE WEST, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address

JEM COMPANY, INC.

DOS Process Agent

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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