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
Name | Role | Address |
---|---|---|
YITZCHOK SHANIK | Chief Executive Officer | 15 PITNEY LANE, JACKSON, NJ, United States, 08527 |
Name | Role | Address |
---|---|---|
JOAL REALTY & CONSTRUCTION CO., INC. | DOS Process Agent | 15 Pitney lane, JACKSON, NY, United States, 08527 |
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) |
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