Name: | JAZZ REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1994 (30 years ago) |
Entity Number: | 1861827 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 740 PARK AVE, #2B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW STONE | Chief Executive Officer | 740 PARK AVE, #2B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-26 | 2000-10-26 | Address | 895 PARK AVE, 79TH ST #2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2000-10-26 | Address | 895 PARK AVE, 79TH ST #2C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-10-21 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-10-21 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061017 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-22221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121005006806 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101018003121 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080925003075 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
001026002271 | 2000-10-26 | BIENNIAL STATEMENT | 2000-10-01 |
991207000032 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
961126002693 | 1996-11-26 | BIENNIAL STATEMENT | 1996-10-01 |
941021000311 | 1994-10-21 | CERTIFICATE OF INCORPORATION | 1994-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9042317101 | 2020-04-15 | 0202 | PPP | 740 park ave, New York, NY, 10021-4251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State