Name: | JACHAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1928 (97 years ago) |
Entity Number: | 24676 |
ZIP code: | 11360 |
County: | New York |
Place of Formation: | New York |
Address: | 2 BAY CLUB DR, APT 3S, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE JAFFE | Chief Executive Officer | 2 BAY CLUB DR, APT 3S, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
ELAINE JAFFE | DOS Process Agent | 2 BAY CLUB DR, APT 3S, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2012-04-06 | Address | 3777 INDEPENDENCE AVE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2008-02-01 | 2012-04-06 | Address | 3777 INDEPENDENCE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2012-04-06 | Address | C/O ELAINE JAFFE, 3777 INDEPENDENCE AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2004-03-16 | 2008-02-01 | Address | 3777 INDEPENDENCE AVE 6L, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2004-03-16 | 2008-02-01 | Address | C/O J.W. JAFFE, 3777 INDEPENDENCE AVE 6L, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107006560 | 2014-11-07 | BIENNIAL STATEMENT | 2014-02-01 |
120406002605 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100316002010 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080201002433 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
040316002947 | 2004-03-16 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State