Search icon

JACQUES REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JACQUES REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1966 (59 years ago)
Entity Number: 204320
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 485 WESTMINSTER ROAD, BROOKLYN, NY, United States, 11218
Principal Address: 485 WESTMINISTER ROAD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KNOLLY E. MILLETT Chief Executive Officer 485 WESTMINISTER ROAD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 WESTMINSTER ROAD, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1999-01-05 2014-11-25 Address 485 WEST MINISTER ROAD, BROOKLYN, NY, 11218, 6037, USA (Type of address: Chief Executive Officer)
1999-01-05 2014-11-25 Address 485 WEST MINISTER ROAD, BROOKLYN, NY, 11218, 6037, USA (Type of address: Principal Executive Office)
1992-11-30 1999-01-05 Address 193 JERICHO TPKE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1992-11-30 1999-01-05 Address 193 JERICHO TPKE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1992-11-30 1999-01-05 Address 193 JERICHO TPKE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161213006433 2016-12-13 BIENNIAL STATEMENT 2016-11-01
141125006418 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121109002259 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101201002651 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081103002270 2008-11-03 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State