Name: | JAVKER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1965 (60 years ago) |
Entity Number: | 185374 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 42-44 BOND STREET, NEW YORK, NY, United States, 10012 |
Address: | MR. JAMES GALUPPO, 42-44 BOND STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. JAMES GALUPPO | Chief Executive Officer | 42-44 BOND STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MR. JAMES GALUPPO, 42-44 BOND STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 2007-04-06 | Address | 42-44 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2007-04-06 | Address | 42-44 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2007-04-06 | Address | MR JAMES GALUPPO, 42-44 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1965-03-12 | 1993-04-21 | Address | 50 BOND ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002287 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110329002154 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090224002386 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070406003114 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050426002731 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State