Name: | JAMARG REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1985 (40 years ago) |
Entity Number: | 1000950 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 52 JEM LANE, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DOLAN | Chief Executive Officer | 52 JEM LANE, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 JEM LANE, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2015-07-27 | Address | 3010 GRAND CONCOURSE, APT 5E, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2011-05-23 | 2021-06-08 | Address | 3010 GRAND CONCOURSE, APT 5E, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2011-05-23 | Address | 3010 GRAND CONCOURSE, APT 5E, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2009-05-05 | 2011-05-23 | Address | 3010 GRAND CONCOURSE, APT 5E, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2011-05-23 | Address | 3010 GRAND CONCOURSE, APT 5E, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060358 | 2021-06-08 | BIENNIAL STATEMENT | 2021-05-01 |
150727000289 | 2015-07-27 | CERTIFICATE OF CHANGE | 2015-07-27 |
130516002216 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110523002491 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090505002193 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State