Search icon

JEROME INTERNATIONAL CORP.

Print

Details

Entity Number 57612

Status Active

NameJEROME INTERNATIONAL CORP.

CountyNew York

Date of registration 30 Jan 1946 (79 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 342 MADISON AVE, NEW YORK, NY, United States, 10173

Address ZIP code

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

Chief Executive Officer

Name Role Address

JEROME L STERN

Chief Executive Officer

342 MADISON AVE, NEW YORK, NY, United States, 10173

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

342 MADISON AVE, NEW YORK, NY, United States, 10173

History

Start date End date Type Value

1954-11-22

1962-03-01

Shares

Share type: CAP, Number of shares: 0, Par value: 1000000

1953-06-24

1954-11-22

Shares

Share type: CAP, Number of shares: 0, Par value: 750000

1946-06-14

1953-06-24

Shares

Share type: CAP, Number of shares: 0, Par value: 500000

1946-01-30

1946-06-14

Shares

Share type: CAP, Number of shares: 0, Par value: 250000

1946-01-30

1995-06-29

Address

233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

950629002621

1995-06-29

BIENNIAL STATEMENT

1994-01-01

B340752-2

1986-04-01

ASSUMED NAME CORP INITIAL FILING

1986-04-01

314492

1962-03-01

CERTIFICATE OF AMENDMENT

1962-03-01

8863-39

1954-11-22

CERTIFICATE OF AMENDMENT

1954-11-22

8514-9

1953-06-24

CERTIFICATE OF AMENDMENT

1953-06-24

6732-54

1946-06-14

CERTIFICATE OF AMENDMENT

1946-06-14

6591-126

1946-01-30

CERTIFICATE OF INCORPORATION

1946-01-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts