Name: | J B REALTY OF ROCKLAND COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1988 (37 years ago) |
Entity Number: | 1273452 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 592, STONY POINT, NY, United States, 10980 |
Principal Address: | PO BOX 592 / 750 GATE HILL RD, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA MALE | Chief Executive Officer | PO BOX 592, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 592, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2016-06-01 | Address | PO BOX 592 / 750 GATE HILL RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2016-06-01 | Address | PO BOX 592, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2004-06-22 | Address | PO BOX 592, 130 GATE HILL RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1996-06-25 | Address | GATE HILL RD., STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1996-06-25 | Address | GATE HILL RD., STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060542 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160601006402 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006422 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120604006301 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100614002394 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State