Name: | JEM ARCHITECTURALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1988 (37 years ago) |
Entity Number: | 1277883 |
ZIP code: | 10801 |
County: | Putnam |
Place of Formation: | New York |
Address: | 37 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEM ARCHITECTURALS, INC. | DOS Process Agent | 37 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOHN KIS | Chief Executive Officer | 37 CLIFF STREET, JEM ARCHITECTURALS, INC., NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 75 EASTVIEW DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 37 CLIFF STREET, JEM ARCHITECTURALS, INC., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-13 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005260 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
200722060056 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
180711006069 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
180425006329 | 2018-04-25 | BIENNIAL STATEMENT | 2016-07-01 |
160422002010 | 2016-04-22 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State