Name: | J.A.F. REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1994 (31 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 1837114 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 ELLSWORTH AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 130 B ELLSWORTH AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.A.F. REALTY ASSOCIATES, INC. | DOS Process Agent | 130 ELLSWORTH AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN LEONE | Chief Executive Officer | 130 B ELLSWORTH AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2023-06-10 | Address | 130 ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-06-19 | 2020-08-03 | Address | 130 B ELLSWORTH AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-06-19 | 2023-06-10 | Address | 130 B ELLSWORTH AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2006-06-19 | Address | 130 B ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2006-06-19 | Address | 130 B ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230610000777 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
200803063505 | 2020-08-03 | BIENNIAL STATEMENT | 2020-07-01 |
180706006381 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160722006120 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
140725002153 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State