Search icon

J.W. REALTY CORP.

Company Details

Name: J.W. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1992 (33 years ago)
Entity Number: 1625135
ZIP code: 10467
County: Queens
Place of Formation: New York
Address: 3150 ROCHAMBEAU AVE, STE A, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3150 ROCHAMBEAU AVE, STE A, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
WALTER J WILFINGER Chief Executive Officer 3150 ROCHAMBEAU AVE, STE A, BRONX, NY, United States, 10467

History

Start date End date Type Value
2023-12-06 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-17 2014-12-11 Address 115 W 197TH STREET, SUITE A, BRONX, NY, 10468, USA (Type of address: Service of Process)
1998-03-17 2014-12-11 Address 115 W 197TH STREET, SUITE A, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1998-03-17 2014-12-11 Address 115 W 197TH STREET, SUITE A, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220429000293 2022-04-29 BIENNIAL STATEMENT 2022-03-01
200408060372 2020-04-08 BIENNIAL STATEMENT 2020-03-01
190415060347 2019-04-15 BIENNIAL STATEMENT 2018-03-01
141211002015 2014-12-11 BIENNIAL STATEMENT 2014-03-01
000410002337 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Court Cases

Court Case Summary

Filing Date:
2013-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
J.W. REALTY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State