J.J. JEROME ASSOCIATES, INC.

Name: | J.J. JEROME ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2001031 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2157 UNION BLVD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY JEROME | DOS Process Agent | 2157 UNION BLVD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JERRY JEROME | Chief Executive Officer | PO BOX 331, BRIGHTWATERS, NY, United States, 11718 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2012-03-19 | Address | 2157 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-02-20 | 2012-03-19 | Address | 2157 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2008-02-20 | 2012-03-19 | Address | 2157 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2004-02-04 | 2008-02-20 | Address | 2157 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2004-02-04 | 2008-02-20 | Address | 2157 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120319002318 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100304002314 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080220003070 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060303002629 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040204002706 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State