Search icon

STOPJAC REALTY CORP.

Company Details

Name: STOPJAC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1989 (36 years ago)
Entity Number: 1400571
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 21 HAWTHORNE AVENUE, YONKERS, NY, United States, 10702
Address: 21 HAWTHORNE AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN STRAUS Chief Executive Officer P.O. BOX 656, YONKERS, NY, United States, 10702

DOS Process Agent

Name Role Address
STOPJAC REALTY CORP. DOS Process Agent 21 HAWTHORNE AVENUE, YONKERS, NY, United States, 10701

Legal Entity Identifier

LEI Number:
549300VNGTV30XYSXW67

Registration Details:

Initial Registration Date:
2020-04-16
Next Renewal Date:
2024-12-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-01 2023-11-01 Address P.P. BOX 656, YONKERS, NY, 10702, 0656, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address P.O. BOX 656, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address P.P. BOX 656, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2020-10-29 2023-11-01 Address 21 HAWTHORNE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2013-11-05 2020-10-29 Address 21 HAWTHORNE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036834 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221101003656 2022-11-01 BIENNIAL STATEMENT 2021-11-01
201029060462 2020-10-29 BIENNIAL STATEMENT 2019-11-01
171101007060 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006103 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State