Search icon

CBNJ REALTY CORP.

Company Details

Name: CBNJ REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1994 (31 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 1812921
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 7 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK B COOK, MD Chief Executive Officer 7 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
JACK B COOK MD DOS Process Agent 7 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2006-05-15 2012-05-31 Address 10 EMERSON RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2006-05-15 2012-05-31 Address 10 EMERSON RD, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2006-05-15 2012-05-31 Address 10 EMERSON RD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1996-05-06 2006-05-15 Address 305 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1996-05-06 2006-05-15 Address 305 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1994-04-18 2006-05-15 Address 305 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000005 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
160421006298 2016-04-21 BIENNIAL STATEMENT 2016-04-01
120531002864 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100511002796 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080509002080 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060515002455 2006-05-15 BIENNIAL STATEMENT 2006-04-01
000503002322 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980507002612 1998-05-07 BIENNIAL STATEMENT 1998-04-01
960506002642 1996-05-06 BIENNIAL STATEMENT 1996-04-01
940418000102 1994-04-18 CERTIFICATE OF INCORPORATION 1994-04-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State