Search icon

VOTMESH REALTY INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHEM TOV ALBOHER Chief Executive Officer 715 PARK LN, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
SHEM TOV ALBOHER DOS Process Agent 715 PARK LN, CEDARHURST, NY, United States, 11516

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State