Name: | JCCS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1997 (27 years ago) |
Entity Number: | 2209184 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 885 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 885 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANK JANIRO JR | Chief Executive Officer | 885 THIRD AVE 29TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-27 | 2001-12-03 | Address | 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 1998-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
1998-12-21 | 1998-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1997-12-17 | 1998-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-17 | 1998-08-17 | Address | SUITE 475, 1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011203002395 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
991227002056 | 1999-12-27 | BIENNIAL STATEMENT | 1999-12-01 |
981221000267 | 1998-12-21 | CERTIFICATE OF AMENDMENT | 1998-12-21 |
980817000015 | 1998-08-17 | CERTIFICATE OF AMENDMENT | 1998-08-17 |
971217000057 | 1997-12-17 | CERTIFICATE OF INCORPORATION | 1997-12-17 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State