Name: | JO MI EQUITIES NO. 2 OF WESTBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1978 (47 years ago) |
Entity Number: | 525617 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 1636 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Principal Address: | 2 ROLLING HILL ROAD, WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CAVALLARO | Chief Executive Officer | 2 ROLLING HILL ROAD, WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
CAFE BACI | DOS Process Agent | 1636 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-14 | 2023-10-14 | Address | 2 ROLLING HILL ROAD, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2023-10-14 | Address | 2 ROLLING HILL ROAD, WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2020-11-30 | 2023-10-14 | Address | 2 ROLLING HILL ROAD, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2020-11-30 | Address | 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-01-26 | 2020-11-30 | Address | 307 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231014000154 | 2023-10-14 | BIENNIAL STATEMENT | 2022-12-01 |
211004002885 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
201130060234 | 2020-11-30 | BIENNIAL STATEMENT | 2018-12-01 |
20200203015 | 2020-02-03 | ASSUMED NAME CORP INITIAL FILING | 2020-02-03 |
050120002282 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State