Search icon

1221 JEROME REALTY, INC.

Company Details

Name: 1221 JEROME REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1990 (35 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 1441207
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, #41, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-541-6050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1221 JEROME REALTY, INC. DOS Process Agent 275 MADISON AVENUE, #41, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0904247-DCA Inactive Business 1997-04-03 2009-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1501034 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
C133119-2 1990-04-23 CERTIFICATE OF INCORPORATION 1990-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1357997 RENEWAL INVOICED 2007-04-02 540 Garage and/or Parking Lot License Renewal Fee
1357991 RENEWAL INVOICED 2005-02-24 540 Garage and/or Parking Lot License Renewal Fee
36216 APPEAL INVOICED 2004-06-22 25 Appeal Filing Fee
35836 PL VIO INVOICED 2004-06-18 300 PL - Padlock Violation
1480053 PL VIO INVOICED 2004-05-21 3100 PL - Padlock Violation
19806 CD VIO INVOICED 2003-11-13 1000 CD - Consumer Docket
1357992 RENEWAL INVOICED 2003-04-04 540 Garage and/or Parking Lot License Renewal Fee
1477901 LL VIO INVOICED 2002-10-30 1950 LL - License Violation
1357993 RENEWAL INVOICED 2001-04-03 540 Garage and/or Parking Lot License Renewal Fee
1357994 RENEWAL INVOICED 1999-03-17 540 Garage and/or Parking Lot License Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State