Name: | JOHMAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2002 (23 years ago) |
Entity Number: | 2732853 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1650 STRONG RD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SAPORITO | Chief Executive Officer | 1650 STRONG RD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
JOHN SAPORITO | DOS Process Agent | 1650 STRONG RD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2014-04-23 | Address | 1650 STRONG RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2006-03-10 | Address | 1650 STRONG RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2006-03-10 | Address | 1650 STRONG RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2002-02-19 | 2006-03-10 | Address | 1650 STRONG ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423002273 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120402002423 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100409002096 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
080221003495 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060310002944 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State