Name: | JLM HOTEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1989 (36 years ago) |
Entity Number: | 1326791 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 120 OLD FIELD RD, OLD FIELD, NY, United States, 11733 |
Address: | 150 MAIN STREET, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS MIARITIS | Chief Executive Officer | 150 MAIN STREET, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MAIN STREET, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-28 | 2003-02-06 | Address | 37 GAUL ROAD, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1997-03-28 | Address | 150 MAIN STREET, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050309002809 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030206002771 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010402002248 | 2001-04-02 | BIENNIAL STATEMENT | 2001-02-01 |
990304002337 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970328002655 | 1997-03-28 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State