Search icon

JODINE & JENNIFER REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JODINE & JENNIFER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1992 (33 years ago)
Entity Number: 1622269
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 425 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 425 SOUTH RIVERSIDE AVENUE, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FALLACARO Chief Executive Officer 425 SOUTH RIVERSIDE AVENUE, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
JODINE & JENNIFER REALTY, INC. DOS Process Agent 425 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 425 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 425 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-02 Address 425 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-02 Address 425 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000990 2024-04-02 BIENNIAL STATEMENT 2024-04-02
231127001022 2023-11-27 BIENNIAL STATEMENT 2022-03-01
060421003036 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040303002189 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020306002009 2002-03-06 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State