Name: | VOTMESH REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1988 (37 years ago) |
Entity Number: | 1247196 |
ZIP code: | 11516 |
County: | Bronx |
Place of Formation: | New York |
Address: | 715 PARK LN, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEM TOV ALBOHER | Chief Executive Officer | 715 PARK LN, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
SHEM TOV ALBOHER | DOS Process Agent | 715 PARK LN, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2002-04-02 | Address | 49 PAERDEGAT 3RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1993-08-23 | 2002-04-02 | Address | 49 PAERDEGAT 3RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2002-04-02 | Address | 49 PAERDEGAT 3RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1988-03-25 | 2000-03-27 | Address | 15 PARK ROW, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002566 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120511002197 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
080331003120 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060717002031 | 2006-07-17 | BIENNIAL STATEMENT | 2006-03-01 |
040518002517 | 2004-05-18 | BIENNIAL STATEMENT | 2004-03-01 |
020402002508 | 2002-04-02 | BIENNIAL STATEMENT | 2002-03-01 |
000327002494 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980320002019 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
940426002239 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930823002759 | 1993-08-23 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State