Name: | P. JOLINE, ASSOCIATES IN BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2004 (21 years ago) |
Entity Number: | 3115709 |
ZIP code: | 07758 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 766 SHREWSBURY AVE, STE 203, TINTON FALLS, NJ, United States, 07724 |
Address: | 37 skimmer lane, PORT MONMOUTH, NJ, United States, 07758 |
Name | Role | Address |
---|---|---|
PATRICIA L JOLINE | Chief Executive Officer | 766 SHREWSBURY AVE, STE 203, TINTON FALLS, NJ, United States, 07724 |
Name | Role | Address |
---|---|---|
joline associates | DOS Process Agent | 37 skimmer lane, PORT MONMOUTH, NJ, United States, 07758 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-17 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-25 | 2024-08-19 | Address | 766 SHREWSBURY AVE, STE 203, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2012-10-25 | 2015-04-17 | Address | 766 SHREWSBURY AVE, STE 203, TINTON FALLS, NJ, 07724, USA (Type of address: Service of Process) |
2010-10-20 | 2012-10-25 | Address | 1040 BROAD ST, STE 101, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2012-10-25 | Address | 1040 BROAD ST, STE 101, SHREWSBURY, NJ, 07702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002192 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
161102006880 | 2016-11-02 | BIENNIAL STATEMENT | 2016-10-01 |
150417000232 | 2015-04-17 | CERTIFICATE OF CHANGE | 2015-04-17 |
141105006598 | 2014-11-05 | BIENNIAL STATEMENT | 2014-10-01 |
121025002052 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State