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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WACHTEL, 1125 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
NORMAN J WACHTEL | Chief Executive Officer | 1125 PARK AVE, NEW YORK, NY, United States, 10128 |
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) |
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