Name: | JORMA INT'L CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1986 (39 years ago) |
Entity Number: | 1075096 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 255-13 IOWA ROAD, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KUMAGAI | Chief Executive Officer | 255-13 IOWA ROAD, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
GEORGE KUMAGAI | DOS Process Agent | 255-13 IOWA ROAD, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2000-04-26 | Address | 59-24 157TH STREET, 2ND FLOOR, FLUSHING, NY, 11355, 5521, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2000-04-26 | Address | 59-24 157TH STREET, FLUSHING, NY, 11355, 5521, USA (Type of address: Principal Executive Office) |
1986-04-18 | 2000-04-26 | Address | 59-24 157TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707002264 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120524002855 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100416003283 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080411002725 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060413002963 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State