Search icon

J.S.A.H.S. REALTY CORP.

Company Details

Name: J.S.A.H.S. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1992 (33 years ago)
Entity Number: 1627430
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 124 MCCLEAN AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW CALCAGNO Chief Executive Officer 124 MCCLEAN AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
ANDREW CALCAGNO DOS Process Agent 124 MCCLEAN AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2006-05-01 2014-04-14 Address 124 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-05-01 2014-04-14 Address 124 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2006-05-01 2014-04-14 Address 124 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1999-08-09 2006-05-01 Address 114 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1999-08-09 2006-05-01 Address 114 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060624 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160406006257 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140414006067 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120618002546 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100428002189 2010-04-28 BIENNIAL STATEMENT 2010-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State