Name: | JR REALTY & PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1993 (32 years ago) |
Date of dissolution: | 25 Apr 2023 |
Entity Number: | 1715802 |
ZIP code: | 10974 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974 |
Name | Role | Address |
---|---|---|
JEFFREY ROSS | Chief Executive Officer | 2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2023-07-26 | Address | 2 WHITE PINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2023-07-26 | Address | 2 WHITE PINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
2003-03-27 | 2005-06-01 | Address | 41 FRANCES LANE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2005-06-01 | Address | 41 FRANCES LANE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2003-03-27 | 2005-06-01 | Address | 41 FRANCES LANE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002673 | 2023-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-25 |
210401060130 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060060 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006022 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006014 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State