Search icon

JOFEMA CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOFEMA CORP DOS Process Agent 29450 N 51st Place, Cave Creek, AZ, United States, 85331

Chief Executive Officer

Name Role Address
GIAMPIERO PALERMO Chief Executive Officer 57 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

History

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)

Filings

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