Search icon

JORDAN INTERCOM AND MAILBOX SERVICE COMPANY, INC.

Company Details

Name: JORDAN INTERCOM AND MAILBOX SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045384
ZIP code: 10458
County: New York
Place of Formation: New York
Address: 2375 BEMONT AVE, SUITE 1F, BRONX, NY, United States, 10458
Principal Address: 2375 BEMONT AVENUE, SUITE 1F, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN H LUBITZ Chief Executive Officer 2375 BEMONT AVE, SUITE 1F, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
JORDAN INTERCOM AND MAILBOX SERVICE COMPANY, INC. DOS Process Agent 2375 BEMONT AVE, SUITE 1F, BRONX, NY, United States, 10458

History

Start date End date Type Value
2012-01-06 2018-06-06 Address 2375 BEMONT AVE, STE 1F, BRONX, NY, 10458, USA (Type of address: Service of Process)
2012-01-06 2018-06-06 Address 2375 BEMONT AVE, STE 1F, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2001-12-04 2012-01-06 Address 2521 PALISADE AVENUE #6A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2001-12-04 2012-01-06 Address 2521 PALISADE AVENUE #6A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-01-27 2001-12-04 Address 3636 FIELDSTON RD, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180606006498 2018-06-06 BIENNIAL STATEMENT 2017-12-01
131230002114 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120106002981 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100114002433 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071218002970 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State