Name: | JORSA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2001 (24 years ago) |
Entity Number: | 2664831 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2058 BLANCHE LANE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A. LEOPOLD | Chief Executive Officer | 2058 BLANCHE LANE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2058 BLANCHE LANE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-10 | 2007-08-02 | Address | 251 BAYVIEW AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2003-07-10 | 2007-08-02 | Address | 251 BAYVIEW AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2001-07-27 | 2007-08-02 | Address | STEVEN A. LEOPOLD, 251 BAYVIEW AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818002985 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090817003080 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
070802002897 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050915002147 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030710002289 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State