Search icon

JAYEM REALTY CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN SARIEGO Chief Executive Officer 250 W. NYACK RD., MARINA DEL REY, CA, United States, 90292

DOS Process Agent

Name Role Address
MARC J KANTER, ATTY DOS Process Agent 151 WEST CARVER ST, HUNGINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112075544
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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