Name: | JO-MAR KENNELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1977 (48 years ago) |
Entity Number: | 452596 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 513 KIRKMAN AVE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT GRASSMAN | DOS Process Agent | 513 KIRKMAN AVE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
SCOTT GRASSMAN | Chief Executive Officer | 1 COVERT AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2009-10-13 | Address | 1 COURT AVE, FLORAL PARK, NY, 11061, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2007-10-18 | Address | 5 COVERT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2007-10-18 | Address | 513 KIRKMAN AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1977-10-24 | 2007-10-18 | Address | 513 KIRKMAN AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002504 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
20110913042 | 2011-09-13 | ASSUMED NAME CORP INITIAL FILING | 2011-09-13 |
091013002719 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071018002514 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
931014002342 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State