Search icon

JAVIN CANAL REALTY, INC.

Company Details

Name: JAVIN CANAL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1988 (37 years ago)
Entity Number: 1296576
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST STE 808, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE STREET, STE 808, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON L CHIN Chief Executive Officer 139 CENTRE STREET, STE 808, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JAVIN CANAL REALTY, INC. DOS Process Agent 139 CENTRE ST STE 808, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 139 CENTRE STREET, STE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-12-31 Address 139 CENTRE ST STE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-15 2024-12-31 Address 139 CENTRE STREET, STE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-02 2020-10-01 Address 139 CENTRE ST STE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-29 2014-10-15 Address 376 BROADWAY, STE 20E, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-03-29 2014-10-15 Address 376 BROADWAY, STE 20E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-25 2010-04-02 Address 31 CATHERINE ST, SUITE A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-01-25 2010-03-29 Address 31 CATHERINE ST, SUITE A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-01-25 2010-03-29 Address 31 CATHERINE ST, SUITE A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1988-10-05 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231003135 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221020002835 2022-10-20 BIENNIAL STATEMENT 2022-10-01
201001061110 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181018000182 2018-10-18 CERTIFICATE OF AMENDMENT 2018-10-18
181001006392 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008159 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141015006570 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121011002175 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101018003132 2010-10-18 BIENNIAL STATEMENT 2010-10-01
100402000017 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205792 Trademark 2015-04-21 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-21
Termination Date 2015-04-23
Date Issue Joined 2015-04-21
Section 1114
Status Terminated

Parties

Name OMEGA S.A.,
Role Plaintiff
Name JAVIN CANAL REALTY, INC.
Role Defendant
1205792 Trademark 2012-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-27
Termination Date 2015-04-16
Date Issue Joined 2012-12-20
Section 1114
Status Terminated

Parties

Name OMEGA S.A.,
Role Plaintiff
Name JAVIN CANAL REALTY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State