Name: | JERHOW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1940 (85 years ago) |
Entity Number: | 52603 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 59-16 BROADWAY, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD BLUMBERG | Chief Executive Officer | 59-16 BROADWAY, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JERHOW CORP. | DOS Process Agent | 59-16 BROADWAY, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-07 | 2020-08-03 | Address | 59-16 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2000-08-15 | 2006-08-07 | Address | 68-90 AUSTIN ST, FOREST HILLS, NY, 11375, 4242, USA (Type of address: Principal Executive Office) |
1998-07-29 | 2012-08-28 | Address | 73 CLUB POINTE DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1996-09-06 | 1998-07-29 | Address | 99 HARVARD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 1996-09-06 | Address | 99 HARVARD ST, SCARSDALE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063078 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160419000461 | 2016-04-19 | CERTIFICATE OF AMENDMENT | 2016-04-19 |
140806007164 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120828002143 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100817003174 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State