Search icon

JUSMATNIC REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JUSMATNIC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1988 (37 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 1241069
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: ROUTE 6 AND CURRY STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 8 CHATFIELD LANE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CLEMENZA Chief Executive Officer 8 CHATFIELD LANE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
ANTHONY CLEMENZA, JR. DOS Process Agent ROUTE 6 AND CURRY STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2025-06-30 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-30 2025-06-30 Address 8 CHATFIELD LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-30 Address ROUTE 6 AND CURRY STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2025-06-16 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-16 2025-06-30 Address 8 CHATFIELD LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630024876 2025-06-30 BIENNIAL STATEMENT 2025-06-30
250616004138 2025-06-16 ERRONEOUS ENTRY 2025-06-16
930210002915 1993-02-10 BIENNIAL STATEMENT 1992-12-01
DP-802573 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B722256-4 1988-12-27 CERTIFICATE OF INCORPORATION 1988-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State