JUSMATNIC REALTY CORP.

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
Name | Role | Address |
---|---|---|
ANTHONY CLEMENZA | Chief Executive Officer | 8 CHATFIELD LANE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
ANTHONY CLEMENZA, JR. | DOS Process Agent | ROUTE 6 AND CURRY STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State