Search icon

JESSCO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARY COOPER Chief Executive Officer 686 WYNGATE DROVE WEST, NORTH VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 686 WYNGATE DRIVE WEST, NORTH VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State