Name: | J & M REALTY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1993 (32 years ago) |
Entity Number: | 1706852 |
ZIP code: | 10027 |
County: | Westchester |
Place of Formation: | New York |
Address: | 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10027 |
Address: | 343 St Nicholas Ave, #1, New York, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & M REALTY SERVICES CORP. | DOS Process Agent | 343 St Nicholas Ave, #1, New York, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
JERRY EDELMAN | Chief Executive Officer | 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10027 |
Number | Type | End date |
---|---|---|
31ED0823763 | CORPORATE BROKER | 2025-09-25 |
109931601 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401306631 | REAL ESTATE SALESPERSON | 2025-08-10 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-03-03 | Address | 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 343 ST NICHOLAS AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2025-03-03 | Address | 343 St Nicholas Ave, #1, New York, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002122 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241114002131 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
210302060196 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060393 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170320006110 | 2017-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State