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
Name | Role | Address |
---|---|---|
CHAD TABACK | DOS Process Agent | 85 EAST FULTON STREET, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
CHAD R. TABACK | Chief Executive Officer | PO BOX 492, GLOVERSVILLE, NY, United States, 12078 |
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 |
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