Name: | JACSID REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1957 (68 years ago) |
Date of dissolution: | 26 Feb 2024 |
Entity Number: | 166924 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 270 DUFFY AVE, UNIT M, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SEMEL | DOS Process Agent | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SUDNEG SIEGEL | Chief Executive Officer | 270 DUFFY AVE, UNIT M, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-11 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-11 | 2013-08-13 | Address | 210 DUFFY AVE, UNIT M, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2007-08-10 | 2011-08-11 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2011-08-11 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226004308 | 2024-02-26 | CERTIFICATE OF MERGER | 2024-02-26 |
130813002309 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110811002078 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090730002228 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070810002057 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State