JOBY REALTY CORP.

Name: | JOBY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1998 (27 years ago) |
Entity Number: | 2228304 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 75A LAKE ROAD SUITE 200, CONGERS, NY, United States, 10920 |
Principal Address: | 75A LAKE ROAD, SUITE #200, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMMINI CHERIAN | Chief Executive Officer | 75A LAKE ROAD, SUITE #200, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75A LAKE ROAD SUITE 200, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 54 TRAVIS RD, BALDWIN PL, NY, 10505, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 75A LAKE ROAD, SUITE #200, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-10 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001033 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
160405000131 | 2016-04-05 | CERTIFICATE OF CHANGE | 2016-04-05 |
140327002416 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120314002108 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100301002584 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State