Name: | JOMO CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1995 (30 years ago) |
Entity Number: | 1947188 |
ZIP code: | 34683 |
County: | Nassau |
Place of Formation: | New York |
Address: | 727 WILDFLOWER DRIVE, PALM HARBOR, FL, United States, 34683 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MOLINARE | DOS Process Agent | 727 WILDFLOWER DRIVE, PALM HARBOR, FL, United States, 34683 |
Name | Role | Address |
---|---|---|
JOSEPH MOLINARE | Chief Executive Officer | 727 WILDFLOWER DRIVE, PALM HARBOR, FL, United States, 34683 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-04 | 2017-08-30 | Address | 2 MECHANIC COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2015-08-04 | 2017-08-30 | Address | 2 MECHANIC COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2015-08-04 | 2017-08-30 | Address | 2 MECHANIC COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2015-08-04 | Address | 210 SHORE LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
2003-09-04 | 2015-08-04 | Address | 210 SHORE LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170830006160 | 2017-08-30 | BIENNIAL STATEMENT | 2017-08-01 |
150804006354 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130813006272 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110816003115 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090803002748 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State