Name: | JETMORE FIREPLACE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1977 (48 years ago) |
Entity Number: | 441788 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3343 MERRICK ROAD, WANTAGH, NY, United States, 11793 |
Principal Address: | 1 JETMORE PLACE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENITO RAGUCCI | Chief Executive Officer | 1 JETMORE PLACE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3343 MERRICK ROAD, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1977-07-15 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-07-15 | 1993-09-24 | Address | 3343 MERRICK RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180214026 | 2018-02-14 | ASSUMED NAME CORP INITIAL FILING | 2018-02-14 |
130729002389 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110726003071 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090721002488 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
071206002953 | 2007-12-06 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State