Name: | JDF REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1613021 |
ZIP code: | 07059 |
County: | New York |
Place of Formation: | New York |
Address: | 6 LARSON LANE, WARREN, NJ, United States, 07059 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FRISCHMAN | Chief Executive Officer | 6 LARSON LANE, WARREN, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
ROBERT FRISCHMAN | DOS Process Agent | 6 LARSON LANE, WARREN, NJ, United States, 07059 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2017-08-04 | Address | 345 7TH AVE, 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-02-29 | 2017-08-04 | Address | 345 7TH AVE, 1802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2017-08-04 | Address | 345 7TH AVE, 1802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2000-02-29 | Address | 688 6TH AVE, 305, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-03-31 | 2000-02-29 | Address | 688 6TH AVE, 305, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170804002040 | 2017-08-04 | BIENNIAL STATEMENT | 2016-02-01 |
100303002582 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080114002162 | 2008-01-14 | BIENNIAL STATEMENT | 2008-02-01 |
050218002881 | 2005-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020307002415 | 2002-03-07 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State