Name: | JRWB REALTY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1986 (38 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 1114511 |
ZIP code: | 10017 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 10 THAYER ST, UPTON, MA, United States, 01568 |
Address: | 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY BARTMAN | Chief Executive Officer | 13 THAYER ST, UPTON, MA, United States, 01568 |
Name | Role | Address |
---|---|---|
STANLEY LANGER | DOS Process Agent | 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-12 | 1998-12-18 | Address | 1 PEACOCK DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 2002-12-20 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
1997-02-12 | 2002-12-20 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
1986-12-09 | 1997-02-12 | Address | 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217000535 | 2004-02-17 | CERTIFICATE OF DISSOLUTION | 2004-02-17 |
021220002452 | 2002-12-20 | BIENNIAL STATEMENT | 2002-12-01 |
001130002697 | 2000-11-30 | BIENNIAL STATEMENT | 2000-12-01 |
981218002059 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
970212002093 | 1997-02-12 | BIENNIAL STATEMENT | 1996-12-01 |
B432802-3 | 1986-12-09 | CERTIFICATE OF INCORPORATION | 1986-12-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State