Search icon

JOEM ENTERPRISES INC.

Company Details

Name: JOEM ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3302422
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: TRACY J GORMAN, 601 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743
Principal Address: 601 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TRACY J GORMAN, 601 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
TRACY J GORMAN Chief Executive Officer 601 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2010-02-17 2012-03-21 Address 326 WALT WHITMAN RD, UNIT F, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2008-03-17 2012-03-21 Address 326 WALT WHITMAN RD, UNIT F, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-03-17 2010-02-17 Address 326 WALT WHITMAN RD, UNID F, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2008-03-17 2012-03-21 Address TRACY J GORMAN, 326 WALT WHITMAN RD UNIT F, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2006-01-06 2008-03-17 Address TRACY J. GORMAN, 6 BENTLEY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002184 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120321002723 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100217002811 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080317002964 2008-03-17 BIENNIAL STATEMENT 2008-01-01
060106000984 2006-01-06 CERTIFICATE OF INCORPORATION 2006-01-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State