Search icon

JOAL REALTY & CONSTRUCTION CO., INC.

Company Details

Name: JOAL REALTY & CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1928 (97 years ago)
Entity Number: 24704
ZIP code: 08527
County: Queens
Place of Formation: New York
Address: 15 Pitney lane, JACKSON, NY, United States, 08527
Principal Address: 15 Pitney lane, JACKSON, NJ, United States, 08527

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
YITZCHOK SHANIK Chief Executive Officer 15 PITNEY LANE, JACKSON, NJ, United States, 08527

DOS Process Agent

Name Role Address
JOAL REALTY & CONSTRUCTION CO., INC. DOS Process Agent 15 Pitney lane, JACKSON, NY, United States, 08527

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 13 CHELSEA ROAD, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 15 PITNEY LANE, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2016-01-26 2025-02-24 Address 13 CHELSEA ROAD, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2016-01-26 2025-02-24 Address 13 CHELSEA ROAD, JACKSON, NJ, 08527, USA (Type of address: Service of Process)
2012-10-29 2016-01-26 Address 910 EAST COUNTY LINE ROAD, SUITE 202F, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
1928-02-29 2025-02-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1928-02-29 2012-10-29 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004743 2025-02-24 BIENNIAL STATEMENT 2025-02-24
160126002026 2016-01-26 BIENNIAL STATEMENT 2014-02-01
121029000036 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
Z007938-2 1979-11-28 ASSUMED NAME CORP INITIAL FILING 1979-11-28
3239-36 1928-02-29 CERTIFICATE OF INCORPORATION 1928-02-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State