JANDALE REALTY INC.

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
Name | Role | Address |
---|---|---|
GEMIMIANO SANZ | Chief Executive Officer | VILLAGE STATION, PO BOX 507, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JANDALE REALTY INC. | DOS Process Agent | 168 W 4TH ST, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State