Name: | 73-13 J R REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1995 (30 years ago) |
Entity Number: | 1891433 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-13 COOPER AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RAGONE | Chief Executive Officer | 73-13 COOPER AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
73-13 JR REALTY CORP. | DOS Process Agent | 73-13 COOPER AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-01 | 2017-03-16 | Address | GLENDALE AUTO CARE, INC, 73-13 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2013-03-01 | 2017-03-16 | Address | GLENDALE AUTO CARE, INC, 73-13 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2013-03-01 | 2017-03-16 | Address | SUNOCO, GLENDALE AUTO CARE, 73-13 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2011-02-22 | 2013-03-01 | Address | 73-13 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2009-01-30 | 2011-02-22 | Address | 73-13 JR REALTY CORP, 73-13 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170316006189 | 2017-03-16 | BIENNIAL STATEMENT | 2017-02-01 |
150206006428 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130301002335 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110222002990 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090130002978 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State