ALFRED JAEGER REALTY CORP.

Name: | ALFRED JAEGER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1965 (60 years ago) |
Date of dissolution: | 18 Jun 2015 |
Entity Number: | 185550 |
ZIP code: | 11725 |
County: | New York |
Place of Formation: | New York |
Address: | 66 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A JAEGER | Chief Executive Officer | 66 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-19 | 2003-08-21 | Address | 66 AUSTIN BLVD, COMMACK, NY, 11725, 5702, USA (Type of address: Chief Executive Officer) |
1965-03-18 | 1995-05-19 | Address | 138 STRATFORD RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000163 | 2015-06-18 | CERTIFICATE OF DISSOLUTION | 2015-06-18 |
20101220070 | 2010-12-20 | ASSUMED NAME CORP INITIAL FILING | 2010-12-20 |
050407002861 | 2005-04-07 | BIENNIAL STATEMENT | 2005-03-01 |
030821002479 | 2003-08-21 | BIENNIAL STATEMENT | 2003-03-01 |
010405002574 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State