Name: | JEROME REALTY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1905 (119 years ago) |
Entity Number: | 27230 |
ZIP code: | 12601 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 146 WEST 57TH STREET, SUITE 53C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
CARL S. WOLFSON, ESQ. | Chief Executive Officer | 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 11 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2009-04-29 | 2024-07-26 | Address | 11 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1997-06-13 | 2009-04-29 | Address | 230 PARK AVENUE, SUITE 1511, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
1997-06-13 | 2024-07-26 | Address | 11 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1997-06-13 | 2009-04-29 | Address | 230 PARK AVENUE, SUITE 1511, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000973 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
20200224079 | 2020-02-24 | ASSUMED NAME CORP INITIAL FILING | 2020-02-24 |
131202006416 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111118002320 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091104002539 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State