Search icon

1565 JEROME AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1565 JEROME AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (29 years ago)
Entity Number: 2104961
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: C/O JEROME SILVERMAN, 411 EAST 53RD ST, NEW YORK, NY, United States, 10022
Principal Address: C/O J. SILVERMAN, 411 EAST 53RD ST APT 18D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME SILVERMAN Chief Executive Officer 411 EAST 53RD ST, APT 18D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEROME SILVERMAN, 411 EAST 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-01-14 2025-07-18 Address C/O JEROME SILVERMAN, 411 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-02 2011-01-14 Address DAVID S LESTER, ESQ, 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2003-01-17 2025-07-18 Address 411 EAST 53RD ST, APT 18D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-01-22 2005-03-02 Address NEWMAN, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-01-22 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250718001555 2025-05-29 CERTIFICATE OF CHANGE BY ENTITY 2025-05-29
210104063280 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060613 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006604 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007193 2015-01-13 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State