Name: | JEO REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1990 (35 years ago) |
Entity Number: | 1455654 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 MILL ROAD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE OAKLAND | Chief Executive Officer | 25 MILL RD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 MILL ROAD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1996-06-17 | Address | 25 MILL ROAD, RONKONKOMA, NY, 11779, 4581, USA (Type of address: Chief Executive Officer) |
1990-06-13 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-06-13 | 1993-01-07 | Address | 24 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100622003151 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
000621002378 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980608002032 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960617002219 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
000046005487 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
930107003283 | 1993-01-07 | BIENNIAL STATEMENT | 1992-06-01 |
C152123-3 | 1990-06-13 | CERTIFICATE OF INCORPORATION | 1990-06-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State