Name: | JOFEMA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1993 (32 years ago) |
Entity Number: | 1704188 |
ZIP code: | 85331 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29450 N 51st Place, Cave Creek, AZ, United States, 85331 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOFEMA CORP | DOS Process Agent | 29450 N 51st Place, Cave Creek, AZ, United States, 85331 |
Name | Role | Address |
---|---|---|
GIAMPIERO PALERMO | Chief Executive Officer | 57 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 29450 N 51ST PLACE, CAVE CREEK, AZ, 85331, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 941 N. ADAMS CT, CHANDLER, AZ, 85225, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 57 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 941 N. ADAMS CT, CHANDLER, AZ, 85225, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-02-03 | Address | 29450 N 51st Place, Cave Creek, AZ, 85331, USA (Type of address: Service of Process) |
2023-09-29 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-29 | 2025-02-03 | Address | 29450 N 51ST PLACE, CAVE CREEK, AZ, 85331, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 29450 N 51ST PLACE, CAVE CREEK, AZ, 85331, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-02-03 | Address | 941 N. ADAMS CT, CHANDLER, AZ, 85225, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2023-09-29 | Address | 941 N ADAMS CT., CHANDLER, AZ, 85225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002759 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230929000348 | 2023-09-29 | BIENNIAL STATEMENT | 2023-02-01 |
200302002001 | 2020-03-02 | BIENNIAL STATEMENT | 2019-02-01 |
130301002348 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110211002384 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090127003120 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070221002433 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050309002688 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030203002814 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010222002470 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State