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
Name | Role | Address |
---|---|---|
STEVEN STRAUS | Chief Executive Officer | P.O. BOX 656, YONKERS, NY, United States, 10702 |
Name | Role | Address |
---|---|---|
STOPJAC REALTY CORP. | DOS Process Agent | 21 HAWTHORNE AVENUE, YONKERS, NY, United States, 10701 |
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) |
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