Search icon

JAC TOWERS APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAC TOWERS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (39 years ago)
Entity Number: 1111685
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O BELL REALTY, 525 NORTHERN BLVD-SUITE 300, GREAT NECK, NY, United States, 11021
Principal Address: 35-05 72ND STREET, APT. 6D, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAC TOWERS APARTMENTS, INC. DOS Process Agent C/O BELL REALTY, 525 NORTHERN BLVD-SUITE 300, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HANS WINKLER Chief Executive Officer 35-05 72ND STREET, APT. 6D, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2020-01-17 2020-10-08 Address C/O BELL REALTY, 525 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-01-17 2020-10-08 Address 35-05 72ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-10-20 2020-01-17 Address C/O ANDREA BUNIS MGMT, 45 WEST 45TH STREET / #901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-20 2020-01-17 Address 35-05 72ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-10-20 2020-01-17 Address 45 WEST 45TH ST / SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201008060716 2020-10-08 BIENNIAL STATEMENT 2020-09-01
200117060164 2020-01-17 BIENNIAL STATEMENT 2018-09-01
101020003043 2010-10-20 BIENNIAL STATEMENT 2010-09-01
091204002561 2009-12-04 BIENNIAL STATEMENT 2008-09-01
020823002233 2002-08-23 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State