JODOM, INC.

Name: | JODOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2003 (22 years ago) |
Entity Number: | 2931295 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 51-56 70TH ST, WOODSIDE, NY, United States, 11377 |
Principal Address: | 66-10 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH E YOUNG | Chief Executive Officer | 51-56 70TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
TINA YOUNG | DOS Process Agent | 51-56 70TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2024-03-15 | Address | 51-56 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2024-03-15 | Address | 51-56 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2007-07-23 | 2024-03-15 | Address | 51-56 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001469 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
131002002262 | 2013-10-02 | BIENNIAL STATEMENT | 2013-07-01 |
110830003086 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090722002598 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070723002925 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State