Search icon

JMM REALTY GROUP, INC.

Company Details

Name: JMM REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2562799
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 125 KRAGER ROAD, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMM REALTY GROUP, INC. DOS Process Agent 125 KRAGER ROAD, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
SOPHIE MACIAK Chief Executive Officer 125 KRAGER ROAD, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 125 KRAGER ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-02 Address 125 KRAGER ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2006-10-03 2024-10-02 Address 125 KRAGER ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2006-10-03 2020-10-05 Address 125 KRAGER ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2002-09-24 2006-10-03 Address 125 KRAGER RD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002001491 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221011002421 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201005061373 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004006719 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161012006057 2016-10-12 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State