JCC REALTY ADVISORS, INC.

Name: | JCC REALTY ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1997 (28 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 2208035 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 HILLSIDE ROAD, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JEANNE CRONIN CECCOLINI | DOS Process Agent | 38 HILLSIDE ROAD, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
JEANNE CRONIN CECCOLINI | Chief Executive Officer | 38 HILLSIDE ROAD, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2023-08-03 | Address | 38 HILLSIDE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2023-08-03 | Address | 38 HILLSIDE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2002-01-10 | 2008-02-11 | Address | 38 HILLSIDE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2008-02-11 | Address | 38 HILLSIDE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000088 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
100104002178 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
080211002261 | 2008-02-11 | BIENNIAL STATEMENT | 2007-12-01 |
060120002841 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031210002263 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State