Name: | JOHNSTOWN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1966 (59 years ago) |
Entity Number: | 194988 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 48 PLEASANT AVE, PO BOX 403, JOHNSTOWN, NY, United States, 12095 |
Address: | PO BOX 403, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CLARK D SUBIK | Chief Executive Officer | PO BOX 403, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 403, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2012-02-08 | Address | PO BOX 340, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2012-02-08 | Address | 48 PLEASANT AVE, PO BOX 340, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
2004-01-12 | 2012-02-08 | Address | PO BOX 340, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2001-12-17 | 2004-01-12 | Address | PO BOX 483, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 1999-12-22 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002230 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120208002225 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
080131002550 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060224002713 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040112002353 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State