Name: | JETMAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1976 (49 years ago) |
Entity Number: | 415910 |
ZIP code: | 07024 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, United States, 07024 |
Principal Address: | 118 EISENHOWER DR, CRESSKILL, NJ, United States, 07626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD SINGER | Chief Executive Officer | C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2024-11-01 | Address | C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-11-01 | Address | C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036124 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230829000897 | 2023-08-29 | BIENNIAL STATEMENT | 2022-11-01 |
201102061123 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006284 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007341 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State