Search icon

S & S JEROME REALTY, INC.

Company Details

Name: S & S JEROME REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857074
ZIP code: 10709
County: Bronx
Place of Formation: New York
Address: 271 MAIN STREET, SUITE 201, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & S JEROME REALTY, INC. DOS Process Agent 271 MAIN STREET, SUITE 201, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
LAURA SIMON Chief Executive Officer 1813 JEROME AVENUE, BRONX, NY, United States, 10453

Legal Entity Identifier

LEI Number:
549300B8TLDW7MGIU130

Registration Details:

Initial Registration Date:
2014-10-04
Next Renewal Date:
2025-08-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-10-05 2020-10-16 Address 271 MAIN STREET, SUITE 201, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2010-10-19 2018-10-05 Address 1813 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2010-10-19 2018-10-05 Address 1813 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1996-10-08 2010-10-19 Address 1813 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1996-10-08 2010-10-19 Address 1813 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201016060263 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181005006007 2018-10-05 BIENNIAL STATEMENT 2018-10-01
141020006261 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121217002314 2012-12-17 BIENNIAL STATEMENT 2012-10-01
101019002624 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State