JAVIN CANAL REALTY, INC.

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
Name | Role | Address |
---|---|---|
JASON L CHIN | Chief Executive Officer | 139 CENTRE STREET, STE 808, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JAVIN CANAL REALTY, INC. | DOS Process Agent | 139 CENTRE ST STE 808, NEW YORK, NY, United States, 10013 |
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: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State