JESSCO REALTY CORP.

Name: | JESSCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1989 (36 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 1385641 |
ZIP code: | 11580 |
County: | Kings |
Place of Formation: | New York |
Address: | 686 WYNGATE DRIVE WEST, NORTH VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY COOPER | Chief Executive Officer | 686 WYNGATE DROVE WEST, NORTH VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 686 WYNGATE DRIVE WEST, NORTH VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-22 | 2023-08-17 | Address | 686 WYNGATE DRIVE WEST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2006-12-22 | 2023-08-17 | Address | 686 WYNGATE DROVE WEST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2006-12-22 | Address | 1092 EAST 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2006-12-22 | Address | 1092 EAST 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2006-12-22 | Address | 1092 EAST 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000089 | 2023-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-07 |
131002002176 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
111104002883 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
101007002235 | 2010-10-07 | BIENNIAL STATEMENT | 2009-09-01 |
080221003371 | 2008-02-21 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State