Search icon

JEM REALTY & DEVELOPMENT CORP.

Company Details

Name: JEM REALTY & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748387
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 85 EAST FULTON STREET, GLOVERSVILLE, NY, United States, 12078
Principal Address: 85 E Fulton St, Gloversville, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAD TABACK DOS Process Agent 85 EAST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
CHAD R. TABACK Chief Executive Officer PO BOX 492, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2023-02-28 2023-02-28 Address PO BOX 492, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 119 JAMES DR, BROASALBIN, NY, 12134, USA (Type of address: Chief Executive Officer)
2014-05-16 2023-02-28 Address 119 JAMES DR, BROASALBIN, NY, 12134, USA (Type of address: Chief Executive Officer)
2013-09-10 2023-02-28 Address 86 EAST FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2004-03-19 2014-05-16 Address CHAD R. TABACK, 281 WASHBURN ROAD, BENSON, NY, 12134, USA (Type of address: Principal Executive Office)
2004-03-19 2014-05-16 Address 281 WASHBURN ROAD, BENSON, NY, 12134, USA (Type of address: Chief Executive Officer)
2002-03-28 2013-09-10 Address ATTN: CHAD R. TABACK, 281 WASHBURN ROAD, BENSON, NY, 12134, USA (Type of address: Service of Process)
2002-03-28 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230228003248 2023-02-28 BIENNIAL STATEMENT 2022-03-01
140516002007 2014-05-16 BIENNIAL STATEMENT 2014-03-01
130910001010 2013-09-10 CERTIFICATE OF CHANGE 2013-09-10
080312003001 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060405003014 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040319002479 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020328000351 2002-03-28 CERTIFICATE OF INCORPORATION 2002-03-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State