Entity Number 2036009
Status Active
NameJORO, INC.
CountyNassau
Date of registration 04 Jun 1996 (28 years ago) 04 Jun 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758
Address ZIP code 11758
Principal Address 57 WHITNEY AVENUE, SYOSSET, NY, United States, 11791
Principal Address ZIP code 11791
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROSEANN NICOTRA
Chief Executive Officer
57 WHITNEY AVENUE, SYOSSET, NY, United States, 11791
DIVENTI & LEE CPA'S PC
DOS Process Agent
67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758
2010-07-07
2012-07-24
Address
8 RAEMAT CT, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2010-07-07
2012-07-24
Address
8 RAEMAT CT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2010-07-07
2012-07-24
Address
8 RAEMAT CT, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1998-12-01
2010-07-07
Address
376 N. WANTAGH AVE., BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-12-01
2010-07-07
Address
376 NORTH WANTAGH AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1998-12-01
2010-07-07
Address
376 N. WANTAGH AVE., BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1996-06-04
1998-12-01
Address
120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
220325001570
2022-03-25
BIENNIAL STATEMENT
2020-06-01
120724002086
2012-07-24
BIENNIAL STATEMENT
2012-06-01
100707002837
2010-07-07
BIENNIAL STATEMENT
2010-06-01
080624002926
2008-06-24
BIENNIAL STATEMENT
2008-06-01
040630002154
2004-06-30
BIENNIAL STATEMENT
2004-06-01
020612002248
2002-06-12
BIENNIAL STATEMENT
2002-06-01
000606003006
2000-06-06
BIENNIAL STATEMENT
2000-06-01
981201002362
1998-12-01
BIENNIAL STATEMENT
1998-06-01
960604000504
1996-06-04
CERTIFICATE OF INCORPORATION
1996-06-04
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts