Name: | JO-FRA PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1964 (61 years ago) |
Date of dissolution: | 28 May 2014 |
Entity Number: | 181151 |
ZIP code: | 11360 |
County: | New York |
Place of Formation: | New York |
Address: | 29-26 216TH ST, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29-26 216TH ST, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
JAMES A MISTRETTA | Chief Executive Officer | 29-26 216TH ST, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2006-11-02 | Address | 51 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-11-28 | 2006-11-02 | Address | 51 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2006-11-02 | Address | 51 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-11-16 | 2000-11-28 | Address | 47 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-11-16 | 2000-11-28 | Address | 47 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140528000748 | 2014-05-28 | CERTIFICATE OF DISSOLUTION | 2014-05-28 |
121128002347 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101109002369 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081030002419 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061102002997 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State