Name: | J A REALTY II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1994 (31 years ago) |
Entity Number: | 1813632 |
ZIP code: | 11418 |
County: | New York |
Place of Formation: | New York |
Address: | 124-19 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418 |
Principal Address: | 124-19 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH COHEN | Chief Executive Officer | 124-19 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
C/O JOSEPH COHEN | DOS Process Agent | 124-19 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-02 | 2012-08-27 | Address | 449 E 84TH ST, APT 1A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2011-09-02 | 2012-10-11 | Address | 448 E 84TH ST, APT 1A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2011-09-02 | 2012-07-16 | Address | 449 E 84TH ST, APT 1A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2011-09-02 | Address | 129 MEADOW BROOK ROAD, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2008-07-10 | Address | PO BOX 749 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611002150 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
121011000157 | 2012-10-11 | CERTIFICATE OF CHANGE | 2012-10-11 |
120827002105 | 2012-08-27 | AMENDMENT TO BIENNIAL STATEMENT | 2012-04-01 |
120716002283 | 2012-07-16 | BIENNIAL STATEMENT | 2012-04-01 |
110902002115 | 2011-09-02 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State