Search icon

JOFFREY REALTY CORP.

Company Details

Name: JOFFREY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1986 (38 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1114073
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISRAEL & KRASNER, ESQS DOS Process Agent 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-969836 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B432695-3 1986-12-09 CERTIFICATE OF INCORPORATION 1986-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9207556 Other Contract Actions 1992-10-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-16
Termination Date 1994-03-22
Date Issue Joined 1992-12-08
Section 1441

Parties

Name LOAIZA
Role Plaintiff
Name JOFFREY REALTY CORP.
Role Defendant
9007804 Foreclosure 1990-12-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-12-06
Termination Date 1991-06-26
Date Issue Joined 1991-01-08
Section 1461

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name JOFFREY REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State