Search icon

CTJ REALTY CORP.

Company Details

Name: CTJ REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (25 years ago)
Entity Number: 2435688
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 305 WESTSIDE AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES DUGAN Chief Executive Officer 305 WESTSIDE AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 WESTSIDE AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1999-11-03 2003-11-14 Address ONE OLD COUNTRY ROAD STE 360, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701000845 2015-07-01 ANNULMENT OF DISSOLUTION 2015-07-01
DP-1992553 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
071113003248 2007-11-13 BIENNIAL STATEMENT 2007-11-01
031114002490 2003-11-14 BIENNIAL STATEMENT 2003-11-01
991103000393 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303386 Other Civil Rights 2013-06-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-13
Termination Date 2013-10-28
Date Issue Joined 2013-09-09
Section 1201
Status Terminated

Parties

Name GROPPER
Role Plaintiff
Name CTJ REALTY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State