Search icon

JMAP SERVICES, INC.

Print

Details

Entity Number 4126356

Status Active

NameJMAP SERVICES, INC.

CountyOnondaga

Date of registration 03 Aug 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address po box 333, pompey, NY, United States, 13138

Address ZIP code 13138

Principal Address 7420 ROUTE 20, FABIUS, NY, United States, 13063

Principal Address ZIP code 13063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

po box 333, pompey, NY, United States, 13138

Chief Executive Officer

Name Role Address

JONATHAN MAPSTONE

Chief Executive Officer

PO BOX 333, POMPEY, NY, United States, 13138

History

Start date End date Type Value

2024-04-04

2024-04-04

Address

PO BOX 333, POMPEY, NY, 13138, USA (Type of address: Chief Executive Officer)

2013-09-04

2024-04-04

Address

PO BOX 333, POMPEY, NY, 13138, USA (Type of address: Chief Executive Officer)

2013-09-04

2019-08-27

Address

2615 BRENNAN RD, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)

2011-08-03

2024-04-04

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-08-03

2024-04-04

Address

PO BOX 333, POMPEY, NY, 13138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240404000412

2024-04-04

BIENNIAL STATEMENT

2024-04-04

190827060018

2019-08-27

BIENNIAL STATEMENT

2019-08-01

160922006086

2016-09-22

BIENNIAL STATEMENT

2015-08-01

130904006083

2013-09-04

BIENNIAL STATEMENT

2013-08-01

110803001007

2011-08-03

CERTIFICATE OF INCORPORATION

2011-08-03

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts