Search icon

JDF REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT FRISCHMAN Chief Executive Officer 6 LARSON LANE, WARREN, NJ, United States, 07059

DOS Process Agent

Name Role Address
ROBERT FRISCHMAN DOS Process Agent 6 LARSON LANE, WARREN, NJ, United States, 07059

History

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)

Filings

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