Name: | JONO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1990 (35 years ago) |
Entity Number: | 1490606 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 CROSSWAYS PARK DRIVE NORTH, SUITE 205, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN HOLTZ | DOS Process Agent | 20 CROSSWAYS PARK DRIVE NORTH, SUITE 205, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JONATHAN HOLTZ | Chief Executive Officer | 20 CROSSWAYS PARK DRIVE NORTH, SUITE 205, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2016-11-07 | Address | 141 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2011-05-11 | 2016-11-07 | Address | 141 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2016-11-07 | Address | 141 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2011-05-11 | Address | 439 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-05-25 | 2011-05-11 | Address | 439 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181207006339 | 2018-12-07 | BIENNIAL STATEMENT | 2018-11-01 |
161107006108 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103007083 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006077 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
110511003004 | 2011-05-11 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State