Name: | JAMAICA TWINS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1987 (38 years ago) |
Entity Number: | 1142795 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
GEORGE KANES | Chief Executive Officer | 44-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-03 | 1999-02-09 | Address | 44-15 COLLEGE PT. BOULEVARD, FOREST HILLS, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-02-09 | Address | 44-15 COLLEGE PT. BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1999-02-09 | Address | 44-15 COLLEGE PT. BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1987-02-06 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205060827 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180226006225 | 2018-02-26 | BIENNIAL STATEMENT | 2017-02-01 |
130301002089 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110222002653 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090127002500 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State