Search icon

JUSTIS PROPERTIES MANAGEMENT CORP.

Company Details

Name: JUSTIS PROPERTIES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1991 (34 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 1564402
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 97 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARJORIE A OTTER Chief Executive Officer 97 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
JUSTIS PROPERTIES MANAGEMENT CORP. DOS Process Agent 97 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

Agent

Name Role Address
MARJORIE OTTER, PRESIDENT Agent 18 EAST 12TH STREET, SUITE 1C, NEW YORK, NY, 10003

Form 5500 Series

Employer Identification Number (EIN):
133624054
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-20 2015-03-05 Address 501 FIFTH AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-07-20 2015-03-05 Address 18 EAST 12TH STREET / SUITE 1C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-07-20 2015-03-05 Address 18 EAST 12TH STREET / SUITE 1C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-09-30 2011-07-20 Address 18 EAST 12TH ST STE 1C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-09-30 2011-07-20 Address 18 EAST 12TH ST STE 1C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150409000076 2015-04-09 CERTIFICATE OF DISSOLUTION 2015-04-09
150305006606 2015-03-05 BIENNIAL STATEMENT 2013-07-01
110720002471 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090930002574 2009-09-30 BIENNIAL STATEMENT 2009-07-01
070719002576 2007-07-19 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-29
Type:
Planned
Address:
9 BARROW STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State