Name: | JORICA BROS. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1989 (36 years ago) |
Entity Number: | 1327991 |
ZIP code: | 12414 |
County: | Columbia |
Place of Formation: | New York |
Address: | 45 FIVE MILE WOODS ROAD, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY CUMMINGS | Chief Executive Officer | 45 FIVE MILE WOODS ROAD, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 FIVE MILE WOODS ROAD, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 45 FIVE MILE WOODS ROAD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2024-12-06 | Address | 45 FIVE MILE WOODS ROAD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2007-03-08 | Address | 45 5 MILE WOODS RD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2024-12-06 | Address | 45 FIVE MILE WOODS ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1993-03-08 | 2003-02-11 | Address | 45 FIVE MILE WOODS ROAD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002644 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
130227002549 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110215002245 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090203002926 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070308002035 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State