JOCOSU REALTY CORP.

Name: | JOCOSU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1974 (51 years ago) |
Entity Number: | 357028 |
ZIP code: | 10010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 330 THIRD AVENUE, APARTMENT #14A, NEW YORK, NY, United States, 10010 |
Principal Address: | 330 3RD AVE, 14A, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOCOSU REALTY CORP. | DOS Process Agent | 330 THIRD AVENUE, APARTMENT #14A, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NANCY S SVERDLIK | Chief Executive Officer | 330 3RD AVE, 14A, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-10 | 2016-11-02 | Address | 330 3RD AVE, 14A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-11-09 | 2006-11-10 | Address | 21 WESTON PLACE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1993-01-22 | 2006-11-10 | Address | 21 WESTON PLACE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2006-11-10 | Address | 21 WESTON PLACE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1974-11-29 | 1993-11-09 | Address | 21 WESTON PLACE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161102007063 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121207002175 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101206002262 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081105002440 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061110002827 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State