Search icon

JMR ENTERPRISES, LTD.

Company Details

Name: JMR ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1973 (52 years ago)
Entity Number: 260928
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573
Principal Address: C/O PARACO GAS CORPORATION, 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ARMENTANO Chief Executive Officer 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE DEIORIO LAW GROUP PLLC DOS Process Agent 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2022-09-07 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-27 2023-05-01 Address 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-05-23 2011-05-27 Address 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-11-03 2023-05-01 Address 800 WESTCHESTER AVENUE, STE. S-608, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001303 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210720001042 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190502060541 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006525 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130715002220 2013-07-15 BIENNIAL STATEMENT 2013-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State