Name: | JM PROPERTIES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1992 (32 years ago) |
Date of dissolution: | 02 Jun 2017 |
Entity Number: | 1682045 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 THE CROSSING AT BLIND BROOK, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 THE CROSSING AT BLIND BROOK, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
JUDITH R MARGULIES | Chief Executive Officer | 42 THE CROSSING AT BLIND BROOK, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2010-12-08 | Address | 42 THE CROSSING AT BLIND BROOK, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2004-12-14 | Address | THE CROSSING AT BLIND BROOK, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2004-12-14 | Address | THE CROSSING AT BLIND BROOK, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2004-12-14 | Address | THE CROSSING AT BLIND BROOK, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1992-11-20 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602000346 | 2017-06-02 | CERTIFICATE OF DISSOLUTION | 2017-06-02 |
161103006492 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141119006479 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121116002162 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101208002164 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081028002932 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061103002090 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041214002697 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021021002179 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001116002077 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State