Search icon

JAW REALTY, INC.

Company Details

Name: JAW REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1965 (60 years ago)
Entity Number: 187206
ZIP code: 11791
County: Kings
Place of Formation: New York
Address: PO BOX 1121, SYOSSET, NY, United States, 11791
Principal Address: 40 SNOWDANCE LANE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN TUCKER Chief Executive Officer PO BOX 1121, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1121, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1965-05-12 2018-08-31 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180831002002 2018-08-31 BIENNIAL STATEMENT 2017-05-01
C195758-2 1993-01-25 ASSUMED NAME CORP INITIAL FILING 1993-01-25
497270 1965-05-12 CERTIFICATE OF INCORPORATION 1965-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1996-08-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
JAW REALTY, INC.
Party Role:
Plaintiff
Party Name:
PRODALE COLLISION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State