CBNJ REALTY CORP.

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
Name | Role | Address |
---|---|---|
JACK B COOK, MD | Chief Executive Officer | 7 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
JACK B COOK MD | DOS Process Agent | 7 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State