Name: | JETNR REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1959 (65 years ago) |
Date of dissolution: | 20 Oct 1981 |
Entity Number: | 123817 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 614 TIMES SQUARE BLDG, 45 EXCHANGE ST, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JETNR REALTY CORPORATION | DOS Process Agent | 614 TIMES SQUARE BLDG, 45 EXCHANGE ST, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1964-06-30 | 1969-05-01 | Address | 223 TERMINAL BLDG, 65 BROAD ST, ROCHESTER, NY, USA (Type of address: Service of Process) |
1961-07-10 | 1964-06-30 | Address | 306 POWERS BLDG, ROCHESTER, NY, USA (Type of address: Service of Process) |
1959-11-10 | 1961-07-10 | Address | 48 WESTCHESTER AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B548915-2 | 1987-09-28 | ASSUMED NAME CORP INITIAL FILING | 1987-09-28 |
A806902-8 | 1981-10-20 | CERTIFICATE OF DISSOLUTION | 1981-10-20 |
753749-3 | 1969-05-01 | CERTIFICATE OF AMENDMENT | 1969-05-01 |
443920 | 1964-06-30 | CERTIFICATE OF AMENDMENT | 1964-06-30 |
277439 | 1961-07-10 | CERTIFICATE OF AMENDMENT | 1961-07-10 |
185832 | 1959-11-10 | CERTIFICATE OF INCORPORATION | 1959-11-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State