Search icon

JEOMILL REALTY CORP.

Headquarter

Company Details

Name: JEOMILL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1976 (49 years ago)
Entity Number: 390198
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 138 EAST 38TH ST, STE C-1, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK AVID Chief Executive Officer 138 EAST 38TH ST, STE C-1, NEW YORK, NY, United States, 10016

Agent

Name Role Address
UNITED CORPORATE SERVICS, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 EAST 38TH ST, STE C-1, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F16000000134
State:
FLORIDA

History

Start date End date Type Value
2013-04-30 2014-07-30 Address PO BOX 65-3733, MIAMI, FL, 33265, USA (Type of address: Chief Executive Officer)
2013-04-30 2014-07-30 Address 207 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2013-04-30 2014-07-30 Address 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2011-02-16 2013-04-30 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1976-01-26 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200928095 2020-09-28 ASSUMED NAME CORP INITIAL FILING 2020-09-28
200103062382 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103007326 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160601007329 2016-06-01 BIENNIAL STATEMENT 2016-01-01
140730002368 2014-07-30 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State