Search icon

CJMC REALTY CORPORATION

Company Details

Name: CJMC REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1965 (60 years ago)
Entity Number: 183774
ZIP code: 12521
County: Columbia
Place of Formation: New York
Address: 1362 ROUTE 11, NATIONAL BEAUTY AWARD ROAD, CRARYVILLE, NY, United States, 12521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT CHRISTIANA Chief Executive Officer 1362 ROUTE 11, CRARYVILLE, NY, United States, 12521

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1362 ROUTE 11, NATIONAL BEAUTY AWARD ROAD, CRARYVILLE, NY, United States, 12521

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 1362 ROUTE 11, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-04 2024-08-19 Address 1362 ROUTE 11, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
2007-01-04 2024-08-19 Address 1362 ROUTE 11, NATIONAL BEAUTY AWARD ROAD, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process)
2001-01-05 2007-01-04 Address 1362 RT 11, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819002870 2024-08-19 BIENNIAL STATEMENT 2024-08-19
170104006308 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150112006649 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130116002387 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110111002823 2011-01-11 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2010-07-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WILDLIFE HABITAT INCENTIVES PROGRAM
Obligated Amount:
4480.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State