JFGAK REALTY CORP.

Name: | JFGAK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1986 (39 years ago) |
Date of dissolution: | 07 Jul 2016 |
Entity Number: | 1097520 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 8723-ERD AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 8723-3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GRIFIN | Chief Executive Officer | 8723-3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JAMES GRIFIN | DOS Process Agent | 8723-ERD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 2012-08-01 | Address | 8723 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2012-08-01 | Address | 8723 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2012-08-01 | Address | 8723 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1986-07-15 | 1993-02-23 | Address | 8723 3RD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160707000055 | 2016-07-07 | CERTIFICATE OF DISSOLUTION | 2016-07-07 |
120801002000 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100730002349 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080722002367 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060719002214 | 2006-07-19 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State