Search icon

JOELLA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOELLA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377574
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 600 Brickell Avenue, Suite 2500, Miami, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
RENÉ ALTAMIRANO Chief Executive Officer 00 BRICKELL AVENUE, SUITE 2500, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 630 FIFTH AVE, STE 1905, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 00 BRICKELL AVENUE, SUITE 2500, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 600 BRICKELL AVENUE, SUITE 2500, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 00 BRICKELL AVENUE, SUITE 2500, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530021823 2025-05-30 BIENNIAL STATEMENT 2025-05-30
231016002196 2023-10-16 BIENNIAL STATEMENT 2023-05-01
231016003525 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
030623002495 2003-06-23 BIENNIAL STATEMENT 2003-05-01
990512000636 1999-05-12 CERTIFICATE OF INCORPORATION 1999-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State