Search icon

JODOL REALTY CORP.

Company Details

Name: JODOL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1966 (59 years ago)
Entity Number: 199956
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 159 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI TASMA, PRESIDENT Chief Executive Officer 159 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
JODOL REALTY CORP. DOS Process Agent 159 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2015-05-01 2020-04-15 Address 424 WEST END AVE, APT. 15A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-05-01 2020-04-15 Address 424 WEST END AVE., APT. 15A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-05-01 2020-04-15 Address 424 WEST END AVE., APT. 15A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2008-11-14 2015-05-01 Address JOSEPH RAPUANO, 39 LONGVIEW RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2008-11-14 2015-05-01 Address 39 LONGVIEW RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200415060470 2020-04-15 BIENNIAL STATEMENT 2018-06-01
150501006797 2015-05-01 BIENNIAL STATEMENT 2014-06-01
100616002643 2010-06-16 BIENNIAL STATEMENT 2010-06-01
081114002823 2008-11-14 BIENNIAL STATEMENT 2008-06-01
040719002361 2004-07-19 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State