Search icon

JO-SAL REALTY CORP.

Company Details

Name: JO-SAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1988 (37 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 1259414
ZIP code: 11042
County: Bronx
Place of Formation: New York
Address: 3555 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Address: 1981 Marcus Avenue Ste C100, New Hyde Park, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SALVATORE SCIANDRA DOS Process Agent 1981 Marcus Avenue Ste C100, New Hyde Park, NY, United States, 11042

Chief Executive Officer

Name Role Address
SALVATORE SCIANDRA Chief Executive Officer 3555 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 3555 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 3555 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-12-27 Address 3555 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-12-27 Address 1981 Marcus Avenue Ste C100, New Hyde Park, NY, 11042, 2021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002884 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
241112000789 2024-11-12 BIENNIAL STATEMENT 2024-11-12
200504061574 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006661 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006752 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State