Name: | JORO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1996 (29 years ago) |
Entity Number: | 2036009 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 57 WHITNEY AVENUE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEANN NICOTRA | Chief Executive Officer | 57 WHITNEY AVENUE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
DIVENTI & LEE CPA'S PC | DOS Process Agent | 67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-07 | 2012-07-24 | Address | 8 RAEMAT CT, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2010-07-07 | 2012-07-24 | Address | 8 RAEMAT CT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2010-07-07 | 2012-07-24 | Address | 8 RAEMAT CT, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1998-12-01 | 2010-07-07 | Address | 376 N. WANTAGH AVE., BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2010-07-07 | Address | 376 NORTH WANTAGH AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325001570 | 2022-03-25 | BIENNIAL STATEMENT | 2020-06-01 |
120724002086 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100707002837 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080624002926 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
040630002154 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State