Search icon

A & J FAVOINO REALTY, INC.

Company Details

Name: A & J FAVOINO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1987 (37 years ago)
Date of dissolution: 06 Nov 2017
Entity Number: 1199216
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 310 FULLERTON AVE, NEWBURGH, NY, United States, 12550
Address: 310 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUANITA FAVOINO Chief Executive Officer 310 FULLERTON AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2006-01-13 2007-12-12 Address 310 FULLERTON AVE, NEWBURGH, NY, 12550, 3724, USA (Type of address: Chief Executive Officer)
2004-01-09 2006-01-13 Address 310 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-18 2004-01-09 Address 310 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-18 2006-01-13 Address 310 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1987-12-18 1993-03-18 Address 310 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171106000304 2017-11-06 CERTIFICATE OF DISSOLUTION 2017-11-06
140108002100 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120104002532 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091209002234 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071212002657 2007-12-12 BIENNIAL STATEMENT 2007-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State