Search icon

J.J.J. PROPERTIES INC.

Company Details

Name: J.J.J. PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1987 (38 years ago)
Entity Number: 1173574
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 307 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GEORGE BRUCKMAN, ESQ. Agent GOETZ FITZPATRICK LLP, ONE PENN PLAZA, STE. 4401, NEW YORK, NY, 10119

DOS Process Agent

Name Role Address
JOSEPH SIMONETTI DOS Process Agent 307 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOSEPH SIMONETTI Chief Executive Officer 35 CYPRESS STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-05-25 2011-06-23 Address 35 CYPRESS ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-01-19 2007-05-25 Address 265 BREWERY ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-01-19 2011-06-23 Address 307 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-01-19 2011-06-23 Address 307 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1987-05-22 1993-01-19 Address 307 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626000662 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26
110623002464 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090424002780 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070525002223 2007-05-25 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
050624002013 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030425002574 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010517002172 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990611002021 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970530002503 1997-05-30 BIENNIAL STATEMENT 1997-05-01
000043001468 1993-08-24 BIENNIAL STATEMENT 1993-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700135 Insurance 2007-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-01-08
Termination Date 2009-04-08
Date Issue Joined 2007-03-01
Pretrial Conference Date 2007-04-13
Section 2201
Sub Section IN
Status Terminated

Parties

Name J.J.J. PROPERTIES INC.
Role Plaintiff
Name THE TRAVELERS INDEMNITY COMPAN
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State