JIMMY & MIKE REALTY CORP.

Name: | JIMMY & MIKE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 12 Jun 2023 |
Entity Number: | 2095759 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 501 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE MILONAKIS | Chief Executive Officer | 501 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MIKE MILONAKIS | DOS Process Agent | 501 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-08 | 2023-06-13 | Address | 501 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2023-06-13 | Address | 501 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1996-12-24 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-24 | 1998-12-08 | Address | 501-505 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613001033 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
131127002399 | 2013-11-27 | BIENNIAL STATEMENT | 2012-12-01 |
101215002502 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
090217002545 | 2009-02-17 | BIENNIAL STATEMENT | 2008-12-01 |
070126003070 | 2007-01-26 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State