Search icon

JEO REALTY CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOYCE OAKLAND Chief Executive Officer 25 MILL RD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 MILL ROAD, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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