Name: | ANN JOE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2000 (25 years ago) |
Date of dissolution: | 08 Jun 2022 |
Entity Number: | 2573565 |
ZIP code: | 33487 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6760 CONGRESS AVE PH 6, BOCA RATON, FL, United States, 33487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B MOONEY | DOS Process Agent | 6760 CONGRESS AVE PH 6, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
JAMES B MOONEY | Chief Executive Officer | 6760 CONGRESS AVE PH 6, BOCA RATON, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-05 | 2022-11-26 | Address | 6760 CONGRESS AVE PH 6, BOCA RATON, FL, 33487, 1444, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2022-11-26 | Address | 6760 CONGRESS AVE PH 6, BOCA RATON, FL, 33487, 1444, USA (Type of address: Service of Process) |
2018-11-05 | 2020-11-05 | Address | 6 DUNCAN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2017-11-28 | 2020-11-05 | Address | 6 DUNCAN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-11-03 | 2018-11-05 | Address | 29 SOUTHDOWN RD, SUITE 1, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000417 | 2022-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-08 |
201105061659 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181105006055 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
171128000181 | 2017-11-28 | CERTIFICATE OF CHANGE | 2017-11-28 |
161101006007 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State