Search icon

JGRF REALTY CORP.

Headquarter

Company Details

Name: JGRF REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2559302
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 5 BEAVER DR, BAYVILLE, NY, United States, 11709
Principal Address: 5 BEAVER DR., BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSH D'AVANZO DOS Process Agent 5 BEAVER DR, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
JOSH D'AVANZO Chief Executive Officer 5 BEAVER DR, BAYVILLE, NY, United States, 11709

Links between entities

Type:
Headquarter of
Company Number:
F05000003665
State:
FLORIDA

History

Start date End date Type Value
2002-11-01 2004-11-19 Address 5 BEAVER DR., BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2002-11-01 2004-11-19 Address 5 BEAVER DR., BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2000-10-03 2002-11-01 Address 250 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145821 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061013003050 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041119002359 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021101002067 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001003000321 2000-10-03 CERTIFICATE OF INCORPORATION 2000-10-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State