Search icon

J.M.A. REALTY CORP.

Company Details

Name: J.M.A. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1958 (67 years ago)
Entity Number: 170722
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDA CORTEO Chief Executive Officer 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2018-05-03 2024-04-22 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-01-12 2018-05-03 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-01-12 2024-04-22 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1958-03-06 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240422002061 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220630001689 2022-06-30 BIENNIAL STATEMENT 2022-03-01
200304060436 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180503007452 2018-05-03 BIENNIAL STATEMENT 2018-03-01
140515002469 2014-05-15 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State