Name: | JONART REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1989 (36 years ago) |
Date of dissolution: | 30 May 2006 |
Entity Number: | 1346471 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1800 ROCKAWAY AVE., HEWLETT, NY, United States, 11557 |
Principal Address: | 1800 ROCKAWAY AVE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR LEWIS | Chief Executive Officer | 1800 ROCKAWAY AVENUE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 ROCKAWAY AVE., HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 1997-04-17 | Address | 1800 ROCKAWAY AVENUE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060530000088 | 2006-05-30 | CERTIFICATE OF DISSOLUTION | 2006-05-30 |
010423002555 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990526002357 | 1999-05-26 | BIENNIAL STATEMENT | 1999-04-01 |
970417002436 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
930811002387 | 1993-08-11 | BIENNIAL STATEMENT | 1993-04-01 |
C002065-5 | 1989-04-21 | CERTIFICATE OF INCORPORATION | 1989-04-21 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State