Search icon

J-RIT REALTY CORP.

Company Details

Name: J-RIT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623093
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 122 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J-RIT REALTY CORP. DOS Process Agent 122 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JOSEPH CIPRIANO Chief Executive Officer 122 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2011-06-16 2019-05-01 Address 89-91 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2011-06-16 2019-05-01 Address 89-91 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2003-05-20 2011-06-16 Address 89-91 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2003-05-20 2011-06-16 Address 89-91 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2001-04-02 2019-05-01 Address 89-91 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060239 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190501061752 2019-05-01 BIENNIAL STATEMENT 2019-04-01
180212006341 2018-02-12 BIENNIAL STATEMENT 2017-04-01
130521002344 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110616002988 2011-06-16 BIENNIAL STATEMENT 2011-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State