Search icon

J&C REALTY CORP.

Company Details

Name: J&C REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819047
ZIP code: 10128
County: Suffolk
Place of Formation: New York
Address: C/O WACHTEL, 1125 PARK AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WACHTEL, 1125 PARK AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NORMAN J WACHTEL Chief Executive Officer 1125 PARK AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1996-05-14 2013-05-14 Address %WACHTEL, 4 PONDVIEW LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1996-05-14 2013-05-14 Address 1125 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1994-05-10 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-10 1996-05-14 Address PO BOX 589 - 4 PONDVIEW LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511006354 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006360 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130514002149 2013-05-14 BIENNIAL STATEMENT 2012-05-01
060518002162 2006-05-18 BIENNIAL STATEMENT 2006-05-01
960514002762 1996-05-14 BIENNIAL STATEMENT 1996-05-01
940510000144 1994-05-10 CERTIFICATE OF INCORPORATION 1994-05-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State