Search icon

JRWB REALTY, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JODY BARTMAN Chief Executive Officer 13 THAYER ST, UPTON, MA, United States, 01568

DOS Process Agent

Name Role Address
STANLEY LANGER DOS Process Agent 415 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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