Search icon

JAKE REALTY OF ROCKLAND, INC.

Company Details

Name: JAKE REALTY OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1991 (34 years ago)
Date of dissolution: 27 Jan 2005
Entity Number: 1582464
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 8 COLLEGE AVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 COLLEGE AVE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
HAROLD RUBENSTEIN Chief Executive Officer 8 COLLEGE AVE, NANUET, NY, United States, 10954

History

Start date End date Type Value
1992-11-18 2001-10-01 Address 61 E RT 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-10-01 Address 61 E RT 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1991-10-16 2001-10-01 Address 61 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050127000450 2005-01-27 CERTIFICATE OF DISSOLUTION 2005-01-27
011001002519 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991028002132 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971021002270 1997-10-21 BIENNIAL STATEMENT 1997-10-01
921118002987 1992-11-18 BIENNIAL STATEMENT 1992-10-01
911016000071 1991-10-16 CERTIFICATE OF INCORPORATION 1991-10-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State