Name: | JONASSEN REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1992 (32 years ago) |
Date of dissolution: | 22 May 2007 |
Entity Number: | 1680023 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 420 6TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 6TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ROSEMARY JONASSEN | Chief Executive Officer | 420 6TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 1997-01-14 | Address | 127 WEST 24 STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 1997-01-14 | Address | 127 WEST 24 STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-12-08 | 1997-01-14 | Address | 127 WEST 24 STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-11-12 | 1993-12-08 | Address | 127 W. 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070522000491 | 2007-05-22 | CERTIFICATE OF DISSOLUTION | 2007-05-22 |
981030002204 | 1998-10-30 | BIENNIAL STATEMENT | 1998-11-01 |
970114002247 | 1997-01-14 | BIENNIAL STATEMENT | 1996-11-01 |
931208002384 | 1993-12-08 | BIENNIAL STATEMENT | 1993-11-01 |
921112000556 | 1992-11-12 | CERTIFICATE OF INCORPORATION | 1992-11-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State