Search icon

JONZAN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JONZAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2288745
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 450 SHORE RD, LONG BEACH, NY, United States, 11561
Address: 9525 DITMAS AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9525 DITMAS AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
STEVEN GREENBERG Chief Executive Officer 450 SHORE RD, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2021-08-16 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-16 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-14 2025-06-16 Address 450 SHORE RD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2004-09-14 2025-06-16 Address 9525 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2000-11-13 2004-09-14 Address 450 SHORE RD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616001811 2025-06-06 CERTIFICATE OF PAYMENT OF TAXES 2025-06-06
DP-1815534 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080821002389 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060829002025 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040914002249 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State