Name: | J.B. REALTY ENTERPRISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1987 (38 years ago) |
Date of dissolution: | 08 Jun 2023 |
Entity Number: | 1174582 |
ZIP code: | 12866 |
County: | Albany |
Place of Formation: | New York |
Address: | 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.B. REALTY ENTERPRISE CORP. | DOS Process Agent | 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
DONALD BOOKSTEIN | Chief Executive Officer | 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-10 | 2023-06-08 | Address | 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2018-04-12 | 2023-06-08 | Address | 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2018-04-12 | 2021-05-10 | Address | 108 HIGH ROCK AVENUE - OFFICE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2016-11-25 | 2018-04-12 | Address | 4 AVIS DRIVE, SUITE 104, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2016-11-25 | 2018-04-12 | Address | 4 AVIS DRIVE, SUITE 104, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2000-07-06 | 2018-04-12 | Address | 4 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2000-07-06 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1987-05-28 | 2000-07-06 | Address | 1365 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1987-05-28 | 2000-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608004729 | 2023-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-08 |
210510060036 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190501060611 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180412006066 | 2018-04-12 | BIENNIAL STATEMENT | 2017-05-01 |
161125002018 | 2016-11-25 | BIENNIAL STATEMENT | 2016-05-01 |
000706000286 | 2000-07-06 | CERTIFICATE OF AMENDMENT | 2000-07-06 |
B501870-4 | 1987-05-28 | CERTIFICATE OF INCORPORATION | 1987-05-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4536757003 | 2020-04-03 | 0248 | PPP | 108 High Rock Ave, SARATOGA SPRINGS, NY, 12866-2351 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State