Name: | JAYEM REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1961 (64 years ago) |
Entity Number: | 138343 |
ZIP code: | 11743 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 250 W. Nyack Rd, Suite 104E, W. Nyack, NY, United States, 10994 |
Address: | 151 WEST CARVER ST, HUNGINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN SARIEGO | Chief Executive Officer | 250 W. NYACK RD., MARINA DEL REY, CA, United States, 90292 |
Name | Role | Address |
---|---|---|
MARC J KANTER, ATTY | DOS Process Agent | 151 WEST CARVER ST, HUNGINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 250 W. NYACK RD., MARINA DEL REY, CA, 90292, 5816, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 250 W. NYACK RD., SUITE 104E, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 295 ELLEN PLACE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-08-07 | Address | 295 ELLEN PLACE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 250 W. NYACK RD., SUITE 104E, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000202 | 2023-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-23 |
230503003040 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
220118003606 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
140224002602 | 2014-02-24 | BIENNIAL STATEMENT | 2013-05-01 |
B641195-2 | 1988-05-18 | ASSUMED NAME CORP INITIAL FILING | 1988-05-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State