Search icon

JASAM REALTY CORP.

Company Details

Name: JASAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1997 (28 years ago)
Date of dissolution: 20 Apr 2004
Entity Number: 2158987
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 6 FORSYTHIA LN, JERICHO, NY, United States, 11753
Principal Address: 240-64 67TH AVE, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB RAD Chief Executive Officer 6 FORSYTHIA LN, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
JACOB RAD DOS Process Agent 6 FORSYTHIA LN, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1997-07-02 1999-08-17 Address 6 FORSYTHIA LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040420000158 2004-04-20 CERTIFICATE OF DISSOLUTION 2004-04-20
990817002453 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970702000604 1997-07-02 CERTIFICATE OF INCORPORATION 1997-07-02

Court Cases

Court Case Summary

Filing Date:
2013-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JASAM REALTY CORP.
Party Role:
Plaintiff
Party Name:
FIDELITY AND GUARANTY I,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
FIDELITY AND GUARANTY INSURANC
Party Role:
Plaintiff
Party Name:
JASAM REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
FID. & GUARANTY
Party Role:
Plaintiff
Party Name:
JASAM REALTY CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State