Search icon

JM PROPERTIES OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 THE CROSSING AT BLIND BROOK, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
JUDITH R MARGULIES Chief Executive Officer 42 THE CROSSING AT BLIND BROOK, PURCHASE, NY, United States, 10577

History

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

Filings

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