Search icon

JOCOM REALTY CORP.

Company Details

Name: JOCOM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2002 (23 years ago)
Entity Number: 2726546
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 624 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 69 STAR FLOWER ROW, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOCOM REALTY CORP. DOS Process Agent 624 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH COMPOSTO Chief Executive Officer 69 STAR FLOWER ROW, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2018-02-01 2020-02-14 Address 329 HAWKINS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-03-19 2017-09-13 Address 69 STAR FLOWER ROW, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2012-03-19 2018-02-01 Address 69 STAR FLOWER ROW, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2004-02-23 2012-03-19 Address 15 PHEASANT HILL LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2004-02-23 2012-03-19 Address JOSEPH COMPOSTO, 15 PHEASANT HILL LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200214060371 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180201007160 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170913006265 2017-09-13 BIENNIAL STATEMENT 2016-02-01
170201000750 2017-02-01 CERTIFICATE OF CHANGE 2017-02-01
140416002638 2014-04-16 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State