Name: | J.A. REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1452073 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 462 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Principal Address: | 462 SEVENTH AVENUE, ROOM 1610, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ALBINDER CPA | Chief Executive Officer | 462 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALBINDER ALTMAN & BLOCK LLP | DOS Process Agent | 462 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-22 | 2002-07-22 | Address | 462 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-06-24 | 2002-07-22 | Address | 462 SEVENTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1990-06-20 | 1996-08-22 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1707645 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020722002225 | 2002-07-22 | BIENNIAL STATEMENT | 2002-06-01 |
000619002359 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
960822002150 | 1996-08-22 | BIENNIAL STATEMENT | 1996-06-01 |
930624002605 | 1993-06-24 | BIENNIAL STATEMENT | 1992-06-01 |
C154655-4 | 1990-06-20 | CERTIFICATE OF INCORPORATION | 1990-06-20 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State