Search icon

2535 JERUSALEM OWNERS, INC.

Company Details

Name: 2535 JERUSALEM OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1987 (38 years ago)
Entity Number: 1175725
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: C/O WORTH PROPERTY MANAGEMENT, 2 BELLMORE ROAD, EAST MEADOW, NY, United States, 11554
Principal Address: 2 BELLMORE ROAD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TERRY BLYTH Chief Executive Officer 2 BELLMORE ROAD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
LYNN SENKO DOS Process Agent C/O WORTH PROPERTY MANAGEMENT, 2 BELLMORE ROAD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2017-06-08 2020-02-11 Address 2 BELLMORE ROAD, EAST MEADOW, NY, 11554, 2132, USA (Type of address: Principal Executive Office)
1997-06-04 2017-06-08 Address C/O JOHN MARTINO, 30 MCINTOSH COURT, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
1993-09-29 2017-06-08 Address PO BOX 318, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1993-09-29 2017-06-08 Address 30 MCINTOSH COURT, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1993-09-29 1997-06-04 Address % JOHN MARTINO, 30 MCINTOSH COURT, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060389 2021-06-08 BIENNIAL STATEMENT 2021-06-01
200211060256 2020-02-11 BIENNIAL STATEMENT 2019-06-01
170608006207 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150604006155 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130620002109 2013-06-20 BIENNIAL STATEMENT 2013-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State