Search icon

J GENERAL REAL ESTATE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J GENERAL REAL ESTATE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1986 (39 years ago)
Entity Number: 1126890
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVE, 18TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE ORFALI GROUP DOS Process Agent 530 FIFTH AVE, 18TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH MOINIAN Chief Executive Officer DAVID ADELIPOUR & JACOB ORFALI, 530 FIFTH AVE, 18TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-05-11 2012-06-13 Address 111 JOHN STREET, SUITE 1020, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-11-05 2012-06-13 Address DAVID ADELIPOUR & JACOB ORFALI, 120 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-11-05 2012-05-11 Address 120 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-11-05 2012-06-13 Address 120 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-05-18 2002-11-05 Address 120 WEST 44 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120613002849 2012-06-13 BIENNIAL STATEMENT 2010-11-01
120511000820 2012-05-11 CERTIFICATE OF CHANGE 2012-05-11
021105002226 2002-11-05 BIENNIAL STATEMENT 2002-11-01
931206002258 1993-12-06 BIENNIAL STATEMENT 1993-11-01
930518002028 1993-05-18 BIENNIAL STATEMENT 1992-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State