Search icon

JOMA PRINTING CO. INC.

Company Details

Name: JOMA PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1968 (57 years ago)
Entity Number: 218942
ZIP code: 10013
County: New York
Place of Formation: New York
Address: WHITEHALL PROPERTY MGMT INC., 333 HUDSON STREET SUITE 9-01, NEW YORK, NY, United States, 10013
Principal Address: 333 HUDSON ST, STE 9-01, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK FUCHS Chief Executive Officer 333 HUDSON ST, STE 9-01, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JACK FUCHS DOS Process Agent WHITEHALL PROPERTY MGMT INC., 333 HUDSON STREET SUITE 9-01, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 333 HUDSON ST, STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-02-11 2024-04-22 Address 333 HUDSON ST, STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-01-08 2024-04-22 Address WHITEHALL PROPERTY MGMT INC., 333 HUDSON STREET SUITE 9-01, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-03-06 2015-02-11 Address 40 WORTH ST, SUITE 1220, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-10-29 2015-02-11 Address 40 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422000430 2024-04-22 BIENNIAL STATEMENT 2024-04-22
200505061379 2020-05-05 BIENNIAL STATEMENT 2020-01-01
150211002079 2015-02-11 BIENNIAL STATEMENT 2014-01-01
100108000271 2010-01-08 CERTIFICATE OF CHANGE 2010-01-08
080624002884 2008-06-24 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State