Name: | JIMBO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1978 (47 years ago) |
Entity Number: | 482598 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1044 B PORTION ROAD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIMBO REALTY CORP. | DOS Process Agent | 1044 B PORTION ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JAMES L GRAY JR | Chief Executive Officer | 1044 B PORTION ROAD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 1044 B PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2016-04-28 | 2024-12-05 | Address | 1044 B PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2016-04-28 | 2024-12-05 | Address | 1044 B PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2002-04-24 | 2016-04-28 | Address | 1044 B PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2016-04-28 | Address | 1044 B PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003629 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
20210309110 | 2021-03-09 | ASSUMED NAME LLC INITIAL FILING | 2021-03-09 |
160428002012 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140407006349 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120521002660 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State