Search icon

JOLANIA PROPERTIES, INC.

Company Details

Name: JOLANIA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1969 (56 years ago)
Entity Number: 276373
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 230 East 50th Street, Apt. 10C, NEW YORK, CT, United States, 10022
Principal Address: 230 East 50th Street, Apt. 50C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAILAN LEE Chief Executive Officer 230 EAST 50TH STREET, APT. 10C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O MAILAN LEE DOS Process Agent 230 East 50th Street, Apt. 10C, NEW YORK, CT, United States, 10022

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 230 EAST 50TH STREET, APT. 10C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 91 EAST BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Chief Executive Officer)
1999-07-14 2024-06-05 Address 91 EAST BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Chief Executive Officer)
1995-04-14 2024-06-05 Address 91 EAST BROADWAY, 7TH FLOOR, NEW YORK, NY, 10002, 7014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000449 2024-06-05 BIENNIAL STATEMENT 2024-06-05
190509060416 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170503006623 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150611006123 2015-06-11 BIENNIAL STATEMENT 2015-05-01
130508006900 2013-05-08 BIENNIAL STATEMENT 2013-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State