Search icon

JANDALE REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANDALE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (39 years ago)
Entity Number: 1126014
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 168 W 4TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEMIMIANO SANZ Chief Executive Officer VILLAGE STATION, PO BOX 507, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JANDALE REALTY INC. DOS Process Agent 168 W 4TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2013-04-08 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-11-08 2020-11-02 Address 168 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-11-12 2002-11-08 Address 169 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1992-11-25 1993-11-12 Address 168 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1992-11-25 2002-11-08 Address 168 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063043 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141209007274 2014-12-09 BIENNIAL STATEMENT 2014-11-01
130408000981 2013-04-08 CERTIFICATE OF AMENDMENT 2013-04-08
121120002113 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101112002027 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2011-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ TELLO,
Party Role:
Plaintiff
Party Name:
JANDALE REALTY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State