Name: | J & R HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1985 (40 years ago) |
Date of dissolution: | 24 Aug 2011 |
Entity Number: | 1037314 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1448 65TH ST, BROOKLYN, NY, United States, 11219 |
Address: | 1448 65TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR JOHN INGRAVALLO | Chief Executive Officer | 1448 65TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1448 65TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 2001-10-30 | Address | 1448 65TH STREET, BROOKLYN, NY, 11219, 5734, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1997-11-06 | Address | 8201 - 12TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2003-10-29 | Address | 1448 - 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110824001006 | 2011-08-24 | CERTIFICATE OF DISSOLUTION | 2011-08-24 |
091116002373 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071115002847 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051213002533 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031029002508 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State