Name: | JOMO REALTY CORP. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1995 (30 years ago) |
Entity Number: | 1883349 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 70 LINDEN ST, YONKERS, NY, United States, 10701 |
Principal Address: | 70 LINDEN STREET, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOMO REALTY CORP. OF NEW YORK | DOS Process Agent | 70 LINDEN ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JOHN ESTEVEZ | Chief Executive Officer | 70 LINDEN STREET, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-14 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-09 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-12 | 2021-01-04 | Address | 70 LINDEN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2012-07-10 | 2017-12-12 | Address | 70 LINDEN STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062880 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
171212006095 | 2017-12-12 | BIENNIAL STATEMENT | 2017-01-01 |
150107006646 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130531006119 | 2013-05-31 | BIENNIAL STATEMENT | 2013-01-01 |
120710002921 | 2012-07-10 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State